Connecticut State Library
3 0231 00095 5455
Digitized by the Internet Archive
in 2011 with funding from
LYRASIS members and Sloan Foundation
http://www.archive.org/details/listofregistered1908unse
grtafr flf (Smxmtlxtni
SUPPLEMENTARY LIST
OF
REGISTERED MOTOR VEHICLES
TO
APRIL 8, 1908
DEALERS.
No.
185D.
'187D.
188D.
189D.
190D.
191D.
192D.
193D.
194D.
I95D.
Frederick L. Mills,
S. B. Law,
Lima & Currie,
C. H. Pellett,
Julian F. Denison, . .
Alfred W. Peard,
Sylvester G. Colburn,
T. Dudley Riggs,
Rambler Motor Car Agency,
The United Motor Car
Sales Co.,
-Residence.
Southport, Corux
New Haven, Conn.
Stamford, Conn.
Danielson, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
OWNERS.
Name of Owner.
John T. Manson,
W. F. Parker,
Chas. Royce Boss,
W. F. Fuller, .
W. W. Gale,
J. W. Alsop,
R. L. Chamberlain,
John M. Copley,
Richard H. Bunce,
John Bantly,
Residence.
New Haven, Conn.
Meriden, Conn.
New London, Conn.
Hartford, Conn.
Hamden, Conn.
Avon, Conn.
Greenwich, Conn.
Andover, Conn.
Middletown, Conn.
So. Manchester, Conn.
^
J
I;
" 335-
.336.
418.
422.
.441.
454-
468.
,509.
636.
999-
1089.
1102.
1278.
1520.
1680.
1970.
2087.
2270.
2369.
2400.
3Q34
3I96-
3520.
398i.
4171.
.4396.
4935-
4989.
4990.
4991.
4992.
4993-
4994
4995-
4996-
4997-
AUTOMOBILES.
'N4me of Owner.
Frank D. "Ellison,
James Nelson,
E. C. Palmer,
Clarence Blakeslee,
Mrs. Susie H. Camp,
W. H. Van Strander, M.D.,
P. G. Barnes,
Walton Ferguson,
Adolf Kregling,
Henry S. Redfield,
F. P. Moshier, Jr.,
M. F. McNeilly,
Frank J. Tuttle, M.D.,
H. W. Murless, M.D.,
J. H. Cowles,
W.H. Green,
E W. Pond,
Herbert L. Camp.
Robert Mallory,
Frederick S. Newcomb,
Helen T. Penman,
S. H. Simon,
W. C. Diefenbach,
Edwin Smith Vail,
Christian Nielson,
Edward S. Hine, Frederick
S. Jenkins, Frank D. Lay-
ton,
Karl J. Beij,
Chas. E. Ripley,
A. D. Coffin,
Albert B. Rogowski,
Greenwich Cab Company,
Greenwich Cab Company,
Greenwich Cab Company,
Greenwich Cab Company,
Chas. D. Tatem,
W. J. O'Brien,
Residence.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn. ■
New Haven, Conn. ;
Stamford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Greenwich, Conn.
Greenwich, Conn.
Naugatuck, Conn.
Guilford, Conn.
Waterbury, Conn.
Danbury, Conn.
Woodbury, Conn.
Middletown, Conn.
Port Chester, N. Y;
New London, Conn,*
Greenwich, Conn.
Hartford, Conn.
Shelton, Conn.
Enfield, Conn.
Bridgeport, Conn.
So. Norwalk, Conn. |
Hartford, Conn.
Hartford, Conn.
Windsor Locks, Conn
New Haven, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Coim.
Eastford, Corm.
Stamford, Conn.
__ ■ L - ' ■
.".' '
AUTOMOBILES.
W^u No.
Name -.of Owner.
Residence^
4P98-
Robt G. Carle,
Mechantcsville; :Conn. ■ \
f^ 4999-
L. J Quick,
Stamford, Conn.
] ■ ■ soop.
S. M. Cutter, .
Hartford, Conn.
p$ .5001.
Stephen B. Jones,
New Haven, Conn.
5°59-
John H. Anderson, .
Bridgeport, Conn.
6103.
George E. Sykes,
Rockville, Conn.
Ig?i6ra4.
Dr. Henry T. Bray,
New Britain, Conn.
\fi' 6165.
Benjamin P. Woodward,
Hartford, Conn.
| 6106.
James H. Cooke,
Harwinton, Conn. '
6107.
James H. Cooke,-
Harwinton, Conn.
6108.
Hartford Rubber Works Co
, Hartford, Conn. '" '*
6109.
W. R. Springer,
Hartford, Conn.
61 10.
Edw. H. Biair, M.D.,
Hartford, Conn.
6111.
Walter L. Frazier,
Barkhamsted, Conn.
*■• 6112.
H. C. Noble,
New Britain, Conn.
fj£ 6113.
Walter D. Bray,
Hartford, Conn.
g | 6II4.
Paul ZeMer,
Windsor, Conri.
£\ 6115.
5 Burt ,L. Syms,
Greenwich, Conn.
• 61 16.
Frank H. Abbe,
Enfield, Conn.
1 6117.
Wm. .A. White,
Hartford, Conn.
p 6162.
H. B. Russell,
Oakville, Conn.
P 6205.
Arthur I. Gould, .
East Hartford, Conn.
Naugatuck, Conn.
v'. 6223.
Harris Whittemore,
6224.
C. L. Wright & Son,
North Haven, Conn.
6225.
Chas. G. Sanford,
Bridgeport, Conn.
6226.
Louis L. Norton,
New Haven, Conn.
New Haven, Conn.
New York City, N. Y.
6227.
Thomas W. Faraam,
6228.
David Dows,
6229.
Chas. B. Read,
Bridgeport, Conn.
6230.
Julian Street,
Greenwich, Conn.
6231.
E. J. Walker,
New Haven, Conn.
6232.
Joseph W. Mercer,
Willimantic, Conn.
6233.
V. J. Mayo, •
New Haven, Conn.
6234.
Howard B. Turtle,
Naugatuck, Conn.
1 . 6235.
Chas. T. Wills,
Greenwich, Conn.
6236.
Leavitt J. Lane,
New Haven, Conn.
6237-
C. E. Rushmore,
New York City, N. Y.
6238.
Henry Gardiner,
Millstone, Conn.
J. P. Scott,
Hartford, Conn.
— ' —
%:>■
-r
AUTOMOBILES.
;;No.
'Name of Owner.
Residence.
6240.
Amos F. Barnes,
; New Haven, Conn.
624I.
Walton Ferguson,
Stamford, Conn.
6242.
R. F. Skelton,
Noroton Heights, Conn
.&43-
Chas. A. Marks, .
Wilton, Conn.
.6244.
Waldo C. Bryant,
- Bridgeport, Conn.
.6245-
Chas. P. Williams,
Stonington, Conn.
6246.
Chas. P. Williams,
Stonington, Corm.
6247.
Geo. E. Brush,
Cos Cob, Conn.
6248.
W. H. Gray, MJD.j
Mystic, Conn.
6249.
A. William Sperry,
New Haven, Conn. '
6250.
S. T. Davis, Jr.,
Bridgeport, Conn.
6251.
Chas. F. Broolcer,
' Ansonia, Conn.
•6252.
C. W. Hills,
Bridgeport, Conn.
6253-
Mrs. Augustus E. Lines,
New Haven, Conn.
6254.
Miss -H. I. Hoadley,
New Haven, Conn.
6255-
Spencer E Wishart,
Port 'Chester, N. Y.
6256.
Arthur V. Sammis,
Stratford, Conn.
6257.
Geo. H. Bishop,
New Haven, Conn.
.6258.
H. B. Mallory,
Danbury, Conn.
, ■ 6259.
Oliver B. Beach,
Stony Creek, Conn.
6260.
Clarence D. Holt,
New Haven, Conn.
6261.
C W. King,
Bridgeport, Conn.
6262.
Chas. T. Wills,
Greenwich, Conn.
6263.
P. W. Hine,
Bridgeport, Conn.
6264
Henry W. Coley,
Westport, Conn.
6265.
Burton A. Davis,
Hamden, Conn.
6266.
Chas. A. Moore,
- Greenwich, Conn.
6267.
Frederick Brooks,
New York City, N. Y.
6268.
Coles Company,
Middletown, Conn.
{V:- 6269.
Chas. G. Godfrey,
Bridgeport, Conn.
6270.
Lillian A. Cogill,
Bridgeport, Conn.
6271.
Dr. Laura H. Hills,
Willimantic, Conn.
6272.
Ernest Walker Smith,
Hartford, Conn.
6273.
Alden Solmans,
So. Norwalk, Conn.
6274.
F. P. Upson,
New Britain, Conn.
6275-
P. & F. Corbin,
New Britain, Conn.
6276.
H. A. Cameron,
Waterbury, Conn.
6277.
W. Wilson Herrick,
Stamford, Conn.
f
• O-fi
L
AUTOMOBILES.
No.
Name of Owner.
Residence.
6278.
- Stanley L. Cooney,
Greenwich, Conn.
6279-
H. L. Fairchild,
Nichols, Conn.
6280.
Clarence E. Merritt,
Greenwich, Conn.
6281.
Halsey W. Kent,
Greenwich, Conn.
6282.
C. D. Hall,
New Haven, Conn.
6283.
Ed-ward L. Hatch,
Stamford, Conn.
6284.
Allen W. Reid,
Stamford, Conn.
6285.
Sam'l R. Bristol,
Naugatuck, Conn.
6286.
Sanford Stoddard,
Bridgeport, Conn.
6287.
Alfred Blaeser,
Newark, N. J. ■-■£*!!- ;
6288.
Henry L. Lewis,
Stratford, Conn.
6289.
V. T. Hammer,
Bran ford, Conn.
6290.
Earle S. Baxter,
Colebrook River, Conn. ■
6291.
Elsie P. Lyon,
Meriden; Conn.
6292.
George P. Gabriel,
Bridgeport, Conn.
6293-
Mrs. E. F. Shepard,
Bridgeport, Conn.
6294.
Joseph A. Courtmanche,
Waterbury, Conn.
6295.
F. E. Lalley,
Bridgeport, Conn.
6296.
James I. Brereton,
Bridgeport, Conn.
6297.
E. M. Bulkley,
Danbury, Conn.
6298.
Jeremiah Milbank,
Greenwich, Conn.
6299.
James McCutcheon,
Greenwich, Conn.
63QO.
Abrier F. Sandquist,
Branford, Conn.
6301.
Edgar K. F-trker,
New- Haven, Conn.
6302.
E. S. Davis,
Middletown, Conn.
6303.
Geo. F. Betts,
Norwalk, Conn.
6304.
John A. Wilson,
Bridgeport, Conn.
6305.
Chas. M. DuPuy,
New Haven, .Conn.
6306.
Mrs. Eva B. Leete,
Guilford, Conn.
6307.
Nathan Peck,
Willimafllic, Conn.
6308.
Thos. J. Stone,
Torrington, Conn. 1
6309.
E. F. Lockwood,
Greenwich, Conn.
6310.
Herbert Kinner,
Danbury, Conn.
631 1.
J. M. Sherwood,
Bridgeport, Conn.
6312.
W. F. Hasselbach,
New. Haven, Conn.
63I3-
Dale D. Butler,
Middletown, Conn.
6314.
Nathan E. Whiting,
Norwich, Conn.
63I5-
Edwin N. Chapman,
Greenwich, Conn.
~r
* ^1H
AUTOMOBILES.
No. Nam* of Owner.
6316. Lester B. Wheeler,
^6317. A. J. Dawley,
6318. DeVer H. Warner,
6319. DeVer H. Warner,
6320. Noyes Palmer,
6321. Mrs. May W. Trowbridge,
6322. Wm. Pitt Baldwin,
-6323. T. I. Ferguson,
6324. E. A. Sackett,
6325. W. H. Terry & Sons, .
6326. Chas. P. 'Williams,
6327. Aug. Soderholm,
6328. Homer C. Godfrey,
6329. Ralph Beers,
6330. R O. Winship,
6331. • Dickie Bros.,
6332. L. J. Thibault,
$333. Edward B. Close,
6334. Miss S. F. Bronson,
, 6335. J. Joseph Ryle,
6336. Harry Phillips,
6337. Walter Bowne, Jr.,
6338. Fred F. Lewis,
6339- C. A. Turner,
6340. Joseph A. Norton,
6341. Axel Olson,
6342. Archibald McNeil, Jr.,
6343. Sigmund Susman,
6344. R A. Jennings,
' 6345. Archer J* Smith,
6346. Martha E. Egbert,
6347. Wilbur A. Comstock,
6348. Herbert Horsfall,
6349. Miss Annie B. Jennings,
6350. A. G. Cohen,
6351. Louis S. Carter,
6352. T. W. Goodridge,
6353 W. O. Burr,
Residence.
East NorwaHc, Gonn
Norwich, Conn.
Bridgeport, Conn.
Bridgeport, Coan.
Stonington, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Willimantic, Conn,
Lebanon, -Conn.
Stonington, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
North Brariford, \Coiiftf
Rockville, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Greenwich, Conn.
New Haven, Conn
Stamford, Conn.
Greenwich, Conn.
Norfolk, Conn.
Bridgeport, Conn.
New London, Conn, i;
Winsted, Conn.
Essex, Conn.
Bridgeport, Conn.
Stamford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New York City, N. Y.
Bethel, Conn.
Bridgeport, Conn.
Fairfield, Conn.
New Britain, Conn.
So. Manchester, Conn.
Hartford, Conn.
Hartford, Conn.
. . . _ ' ■ .' v
AUTOMOBILES. 7
No.
Name of Owner.
Residence-
6354-
D. C Allen,
Hartford, Conn.
63S5-
S. W. Rockwell,
Enfield, Conn.
6356-
Thos, & G. F, Barrett,
Hartford, Conn.
6357-
0. C. Smith, MJ5.,.
Hartford, Conn.
63S&
L. P. Smith,
Lebanon, Conn.
6359-
Arthur J. Wolff, M.D.,
Hartford, Conn.
6360.
F. H. Lapierre,
Hartford, Conn.
6361.
C. F- Yetter & Wm. Howe
East Hartford, Conn.
6362.
C. F. Schumacher,
Hartford, Conn.
6363-
Morton C. Talcott,
Hartford, -Conn. .
6364-
Chas. H. Northam,
Hartford, Conn.
6365-
Wm. G. Forhes,
East Hartford, Conn.
6366.
Chas. A. Warren,
Berlin, Conn.
6367.
A. Anderson,
New Britain, Conn.
6368.
Henry Souther,
Hartford, Conn.
6369.
Willard W. Grant,
Buckland, Conn.
6370.
T. H. Cogswell,
Washington, Conn.
6371-
C. W. Murdock,
New Haven, Conn.
6372-
C. A. Root
Hartford, Conn.
6373-
Mrs. Marie Upson,
Waterbury, Conn.
6374-
Mrs. lizzie Mertz,
Torrington, Conn.
6375-
David Spiegel,
Hartford, -Conn.
6376.
W. H. Hall,
Soi Willington, Conn.
6377-
Roy P. Smith,
Berlin, Conn.
6378.
R C. Knox,
Hartford, Conn.
6379-
Chas. A. Pease,
Hartford, Conn.
6380.
Daniel S. Morrell,
Hartford, Conn.
6381.
M. E. Altemus,
Hartford, Conn.
6382.
Edward Swanson,
Windsor, Conn.
6383.
Chas. E. Taft, ,
Hartford, Conn.
6384-
A. W. De Barthe,
Hartford, Conn.
"6385.
William Thomson,
Hartford, Conn.
6386.
Burton L. Newton,
Hartford, Conn.
6387.
Edward J. Turbert, M.D.,
Hartford, Conn.
6388.
A. E. Church,
New Britain, Conn.
6389.
Frank H. Barnes,
Southington, Conn.
6390.
F. F. Small,
West Hartford, Conn.
6391.
Wm. B. Bassett,
Hartford, Conn.
AUTOMOBILES.
<>■
r-S
No. Name of Owner.
6392. Dr. E. G. Fox,
6393. Geo. H. Sage,
6394. R- W. E. Alcott,
6395. H. P. Richards,
6396. Robert Porteous,
6397- D. J. Berry,
6398. Dr. F. L. Lawton,
6399. F. Sumner Case,
.6400. Herbert E. Smyth,
6401. Lewis Bierce,
6402. Fred C. Riley,
6403. Eaton, Cole & Burnham Co..
6404. Chas. E Butcher,
6405. James H. Rundle,
6406. W. T. Hyde,
6407. Jacob Bontelman,
6408. Hollis H. Price,
6409. James H. Ross,
6410. Frederick G. Graves,
6411. Fred Weaverson,
6412. Burweil & Barnes,
6413. J. C. Ware,
6414. Joseph E. Martin,
6415. . William Maxwell.
.6416. Wm. Maxwell,
6417. Robt. Hazen,
<J4i8. Mrs. Geo D. Whittlesey,
6419. Edwards M. Smith, M.D.,
6420. Winthrop W. Barber,
6421. Chas. N. Downs,
6422. Edgar A. Rathbun.
6423. Abbie L. Sewell,
6424. Roy A. Youngs,
6425. Geo. H. Braman,
6426. Andrew Svensen,
6427. Leander Farnham,
6428. Joseph H. Mylchreest,
6429. Jay H. Hart,
Residence.
Wethersfield, Conn, j
Hartford, Conn.
West Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Andover, Conn.
Bridgeport, Conn.
Stratford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bantam, Conn.
East Norwalk, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Mystic, Conn.
Willimantic. Conn.
Waterbury, Conn.
New York City, N. Y
Bristol, Conn.
Stamford, Conn.
Bridgeport, Conn.
Rockville, Conn.
Rockville, Conn.
Thomaston, Conn.
New London. Conn.
Bridgeport, Conn.
Pawtucket, R I.
Derby, Conn.
Mystic, Conn.
Milford, Conn. •
Bridgeport, Conn.
Torrington, Conn.
Torrington, Conn.
New Haven, Conn.
Middletown, Conn.
Waterburv. Conn.
AUTOMOBILES.
No.
Name of Owner.
Residence.
643O.
E. H. Hooker,
Greenwich, Conn.
643I-
Dr. N. Mariani,
New Haven, Conn.
6432-
Mary E. Lewis,
Stratford, Conn.
6433-
Tracy L. Lewis,
Beacon Falls, Conn.
6434-
E C. Converse,
Greenwich, Conn.
6435-
Dr: H." L. Ross,
Canaan, Conn.
6436-
Chas. D. Lanier,
Greenwich, Conn.
6437-
Jos. M. Perry,
East Norwalk, Conn.
6438.
Chas. P. Williams,
Stonington, Conn.
6439-
Katharine A. Nettleton,
Derby, Conn.
644P.
E T. Carrier,
So. Manchester, Conn
6441-
Dr. P. L. Day,
Bridgeport, Conn.
6442.
Frank H. Frissell,
Middletown, Conn.
6443-
Newton D. Holbrook,
Torrington, Conn.
6444-
Walter B. Knight,
Willimantic, Conn.
6445-
J. B. Fullerton,
Willimantic, Conn.
6446.
Grace J. Johnson,
Hartford, Conn.
6447-
H«nry A. Sherwood,
Bridgeport, Conn.
6448.
Henry T. Lees,
Westport, Conn.
6449.
Ernest S. Fuller,
Somers, Conn.
64SO.
C. E. Fairbanks,
Groton, Conn.
645I-
Wm. I. Spicer.
Noank, Conn.
64S2.
James H. Keane,
Hartford, Conn.
6453.
Jas. L. Harrington,
New London, Conn.
6454-
Jonathan Camp,
Hartford, Conn.
64SS-
E. J. Lake,
Hartford, Conn.
6456.
F. T. Wheeler,
Plainfield, Conn.
6457-
W. E. Fanning,
Hartford, Conn.
6458.
W. E Caulkins & Son,
Hartford, Conn.
6459-
W. A Damon,
Hartford, Conn.
6460.
Anton Rasmussen,
Hartford, Conn.
6461.
Billings & Spencer,
Hartford, Conn.
6462.
Horace Clark,
Windsor, Conn.
6463.
John H Baeder,
Torrington, Conn.
6464.
H. W. Bardin,
East Hartford, Conn.
6465-
D. N. Stearns,
Hartford, Conn.
6466.
Roger H. Blakeslee,
Hartford, Conn.
6467.
G. W. Hart, Jr.,
Bridgeport, Conn.
■m*
AUTOMOBILES.
No. Name of Owner.
'6468. Jas. S. Birden,
'6469. R. M. Northrop,
6470. Gustavus F. Davis,
6471. John Weldon,
6472. Merton H. Lee,
6473. Geo. H. Thamer,
6474. Henry C. White,
6475. Frank V. Craw, . "
. 6476. V.. C. Atkins,
6477. F. L.firosvenpr, '. .
6478. Frederick A. Hart,
6479. Fred S. Kimball,
6480. Dr. G. A. Andre,
6481. James J. Boucher,
6482. Frank E. Clark,
6483. E. E. Peabody,
6484. Geo. H. Hogle and A. L.
Hauver,
6485. C. Walter Bounty,
•6486. Hartford Electric Light Co.
6487. Mary J. Munsill,
6488. Mrs. Hugh Harbison,
6489. Mrs. B. R. Pollock,
649a Edward S. Mowry,
6491. Charles E Olney, .
6492. Mrs. H. D. Bradburn,
6493. F. F. Patten,
6494. F. H. Johnston,
6495. The Coe Brass Mfg. Co.,
6496. T>. J. Post,
6497. Hartford Electric Light Co
6498. Calvin H. Tiffany,
6499. J. E. Doane,
6500. Chas. E Diefenthaler,
6501. Chas. A. Monagan,
6502. B. F. Badder,
6503. H. H. Gray,
6504. Helen B. Chapman,
Residence.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Willimantic, Conn. \
East Haddam, Conn. .
Stamford, Conn.
Hartford, Conn.
Stamford, Conn.
Hartford, Conn. '
Hartfordj Conn.
Hartford* Conn. )
Hartford, Conn, i : ;•:
Hartford, Conn. ■
Hartford, Conn.
Poquonock, Conn.
Stamford, Conn, -fi
Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
Thompson, Conn.
Hartford, Conn.
Stafford Springs, CootM
New Britain, Conn.
Torrington, Conn. :
Hartford, Conn. ;
, Hartford, Conn.
Willimantic, Conn.
Essex, Conn.
New Canaan, Conn.
Waterbury, Conn.
New London, Conn.
Torrington, Conn.
Danbury, Conn.
. k-=.
/
AUTOMOBILES.
No.
Name of Owner.
Residence.
6S0S-
Harry W. Babcock,
Stonington, Conn.
6506.
Ernest S. Davis,
Middletown, Conn.
6507.
F. A. Gramiiss,
Waterbury, Conn.
650&
G. Tracy Hubbard,
Middletown, Conn.
6509.
Wm. B. Tubby,
Greenwich, Conn.
65IO.
Richard C. Whirtier,
Pomfret Center, Conn.
651 1.
Irving S. Mallette,
Bridgeport, Conn.
6512.
Frank E Todd,
New Haven, Conn.
6SI3-
0. R. Burton, ;
Trumbull, Conn.
65M-
C. A., Tillinghast,
Danielson, Conn.
65IS-
WaliberJI. Buell,
Madison, Conn.
6516.
Ellis Bishop,- .
Middletown, Conn.
65I7-
Julius S. Jensen,
New Haven, Conn.
6518.
Wm. Herrmann,
iNew Haven, Conn.
^519-
N. S. Goulden,
Fairfield, Conn.
6520.
E. J. Naylor,
- Bridgeport, Conn.
6521.
Aug. Soderholm,
Bridgeport, Conn.
6522.
Richard B. Lyon,
New Haven, Conn.
6523-
Cyril Crimmins,
Noroton, Conn.
6524.
R. A. Grifnng,
. Danbnry, Conn.
652s
Mrs. S. H. Rosevelt,
Stamford, Conn.
6526.
Emma F.' Smith,
Bridgeport, Conn.
6527.
Geo. Weigold,
Torrington, Conn.
652S.
Edward C. Cole,
New Haven, Conn.
6529.
The Bigelow Co.,
New Haven, Conn.
6530.
Edwin H. Mathewson,
South Norwalk, Conn.
6531-
Miss Emma Stegeman,
Fairfield, Corm.
6S32.
J. B. Woundy,
New Canaan,, Conn.
6533-
"Clinton K. Hunter,
Norwalk, Conn.
6534-
Edward S. Avery,
New York City, N. Y
6535-
F. W. Tolles,
Naugatuck, Conn.
6536.
Colin S. Buell, .
New London, Conn. -
6537-
Benj. S. Hinckley,
New Haven, Conn.
6538.
Frank Van I>yck,
New Haven, Conn.
6539-
C. G. Haviland,
Danbury, Conn.
6540.
Annie T. Bogart,
Sound Beach, Conn.
6541.
Geo. E. Marks,
Stamford, Conn.
6542.
E. B. Vinton,
Bridgeport, Conn.
-i
'■■ *mx
AUTOMOBILES.
No. Name of Owner.
. 6543. Louise M. Hubbell,
,6544. Louis H. Perkins,
6545. Arthur E. Miller,
6546. C. H. Truesdall,
6547. Subbo Nikoloff,
6548. Walter E. Petrie,
6549. A. L. Reynolds,
.6550. F. B. Opper,
6551. John A. Lunn,
6552. Walter S. Nichols,
6553- Wm. C. Buckelew,
6554. C. E. Schunack,
6555. Philip T. MacGown, M.D.,
6556. Dwight C. Wheeler,
6SS7- Joseph N. Phillips,
6558. Floyde W. Andrews,
6559. Fred'k Rhodes,
6560. John T. Conklin,
6561. Louis M. Sagal,
6562. McCarthy Brothers,
6563. Henry Mathers,
6564. Edson C. Page,
6565. Arthur J. Phillips,
6566. Martin J. Gray*
6567. Dr. R. A. Lockhart,
6568. Robert E. Harris,
6569. PaulP. Wilcox,
6570. H. C. Fleitmann,
6571. Walter H. Twitchell,
6572. Walter H. Twitchell,
6573- Frank S. Gerrish,
6574- John J. Alvord,
6575. Joseph L. Hetzel,
6576. Thomas J. Kilmartin,
6577. Geo. W. Merritt,
6578. C. C. Case,
6579. Frank Shea,
6580. Geo. W. Winslow,
Residence.
Bridgeport, Conn.
Meriden, Conn.
Meriden, Conn.
Attawaugan, Conn.
Putnam, Conn.
New Haven, Conn.
Norwalk, Conn.
Stamford, Conn.
MiHord, Conn.
North Windham, Conn.:
Bridgeport, Conn.
Meriden, Conn.
Mystic, Conn.
Bridgeport, Conn.
Norwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New Haven, Conn.
Waterbury, .Conn.
Norwalk, Conn.
Totoket, Conn.
Winsted, Conn.
Stamford, Conn.
Bridgeport, Conn.
Woodstock, Conn.
New Britain, Conn.
Noroton, Conn.
Nangatuck, .Conn.
Naugatuck, Conn.
Guilford, Conn.
Greens Farms, Conn.
Southport, Conn.
Waterbury,- Conn.
Danbury, Conn. .
Willimantic, Conn.
Shippan Point, Conn.
East Killingly, Conn.
AUTOMOBILES.
13
Name of Owner.
Peter A. Gardner,
Garfield James,
Philo M. Beers,
R. L. Walkley,
Joseph T. Levanduski,
Richard Hubbell,
Caleb S. Bagg,
Patrick J. Dwyer, M.D.,
E. Sherwood Brown,
Emil Carlson,
Lewis A. Miller,
Walter H. Goodrich,
William H. Merritt,
Herbert F. Allen,
Chas. H. Williams,
W. H. Hibberd,
Edgar T. Bates,
The E. B. Hoit Co.,
Frederick Zittel,
Winslow Goodwin,
Chas. B. Rowland,
Dr. Thomas Bland,
Jas. C. Kerrigan,
American Pin Company,
Jerome Alexander,
Ed. G. Paul,
Wm. R. Kaehrle,
A. H. Powell,
Stella B. Mead,
Gilbert L. Clock,
Claudia Leo Phelps,
Fred J. Dole,
Clarence E. Thompson,
Brownell & Co.,
Raymond & Ambler,
Residence.
Putnam, Conn.
Norwalk, Conn.
Bridgeport, Conn.
New Haven, Conn.
.Rockfall, Conn.
Shelton, Conn.
New Haven, Conn.
Waterbury, Conn.
Winsted, Conn.
New Haven, Conn.
Meriden, Conn.
East Haven, Conn.
Bristol, Conn.
Scotland, Conn.
Shelton, Conn.
Willimantic, Conn.
Darien, Conn.
Stamford, Conn.
Greenwich, Conn.
Winsted, Conn.
New York City, N.
Waterbury, Conn.
New Haven, Conn.
Waterville, Conn.
Stamford, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
Teaneck, N. J.
Brooklyn, N. Y.
West Haven, Conn.
Moodus, Conn.
Wilton, Conn.
Y.
5
'':'".!■ ,™,*:-'?j!fM
'.No.
MOTOR CYCLES.
JNime of Owner.
Residence.
025.
L. Oscar. Brown,
Middletown, Conn.
0457-
Emil Bertolf ,
Greenwich, Conn.
0577.
Wm. C. McGrath,
Stratford, Conn.
0602.
Harry Baldwin,
Seymour, Conn.
0894-
Rollin T. Toms,
New Canaan, Conn.
0895.
J. C. Goodale,
Glastonbury, Conn.
0896.
Emory P. Phelps,
Bridgeport, Conn.
0897.
Harry L. Tatem,
Willimantic, Conn.
.\ 0898.
Harold P. Geib,
Stamford, Conn.
- 0899.
Harry C. Kolb,
Hartford, Conn.
0900.
Andrew Olsen,
Hartford, Conn:
■ 0901.
Arthur Se wall,
New Haven, Conn.
0902.
Tuny Hausman,
East Hartford, Conn.
•-0903.
Paul P. Wilcox,
New Britain, Conn.
0904.
Oscar W. Helander,
Chester, Conn.
'.,0905.
Adolf Carlson,
Hartford, Conn.
■'■. 0906.
DeWitt Lathrop,
Willimantic, Conn.
0907.
Fre'k R Bassett,
Bridgeport, Conn.
•.0908.
G. H. Hmman,
New Haven, Conn.
■/f*909-
Charles M. Carlson,
Hartford, Conn. .
A0910.
qgu.
Max E. Kraft,
Naugatuck, Conn.
Chester E. Blackman, M.D!
Bridgeport, Conn.
0912. Lewis L. Turner,
50913. Homer C. Fox,
;09i4- Franklin G. Brown,
0915. Clarence L. Beardsley,
0916. Matthew T. Dill,
0917. Frank W. Frisbie,
0918. Milton B. White,
.0919. Phillip- B. Linley,
South Meriden, Conn.
Bridgeport, Conn.
Southington, Conn.
New Haven, Conn.
New Haven, Conn.
North Woodbury, Conn.
East Norwalk, Conn.
Stratfield, Conn.
MOTOR CYCLES.
?S
No.
Name of Owner.
Residence.
092a
L. H. Scoville,
West Hartford, Conn.
0921.
Robert W. Linley,
Stratfieid, Conn.
0922.
Albert P. Lee,
New .Haven, Conn.
0923.
Geo. Manning Wilson.
Shelton. Conn.
0924.
Louis D. Ruccio,
New Haven, Conn.
0925.
H. C. Van Ness,
New York City, N. Y
0926.
Bert Wallace Scoville,
Hartford, Conn.
0927.
Roderick C McNeil,
Bridgeport, Conn.
0928.
Arthur T. Trowbridge,
, New Haven, Conn.
0929.
Harry J. Strickland,
Hartford, Conn.
0930.
Arthur Wilson,
Bridgeport, Conn.
0931-
Carroll E. Burton,
Ansonia, Conn.
0932.
W. I. Starr,
Bridgeport, Conn.
0933-
R. A. Beckwith,
Hartford, Conn.
0934-
Jas. H. Tyer,
Bridgeport, Conn.
0935-
Qarence Conklin,
Waterbnry, Conn.
0936.
Bert Barnish,
Meriden, Conn.
0937-
Howard C. Hendrick,
Norwalk, Conn.
0938.
Robert P. Kiersted,
Waterbury, Conn.
0939
Benju L. St. John,
Rowayton, Conn.
0940.
Wm. G.. O'Brien,
JHartford, Conn.
0941.
Jos. Cocchiola,
Waterbury, Conn.
0942.
Joseph A. Noble,
New Haven, Conn.
0943-
Edwin W. Johnson,
Bridgeport, Conn.
0944-
Wm. H. Maynard,
New Haven, Conn.
0945-
Chas. A. Edwards,
Bridgeport, Conn.
0946.
Harry W. Rafferty,
Hartford, Conn.
0947-
Geo. H. North,
Bridgeport, Conn.
0948.
John E. Speidel,
Bridgeport, Conn.
0949.
Alfred George, Jr.,
New Haven, Conn.
0950.
Leon C. Galpin,
Plymouth, Conn.
0951-
John H. Hammond, Jr.,
New Haven, Conn.
09S2.
Earle Studwell,
Stamford, Conn.
0953-
Albert E Brown,
Hartford, Conn.
0954-
Birdsey D. Lattin,
New Haven, Conn.
09S5-
William H. Lynch,
Stamford, Conn.
0956.
Otto Poit,
Torrington, Conn.
0957-
David E. Pender,
Wallingford, Conn.
No.
Name of Owner.
Residence.
0958.
Wni. F. Kitnmerlin,
Bridgeport, Comi.
0959.
Eugene O. Burr,
Higganum, Conn.
0960.
Howard E. Grape,
New Canaan, Conn.
0961.
Jas. J. Barnes,
Stamford, Conn. '
0962.
Paul Pjura,
Stratford, Conn.
0963.
Howard H. Logan,
New Haven, Conn.
0964.
Glenn Stewart,
New Haven, Conn.
0965-
Harry M. Shelley,
Stamford, Conn.
0966.
-John C. Lounsbury,
-• New Haven, Conn.
0967.
I. Harry: Bartram,
Sharon, Conn/
0968.
Harry F. Mott, "
Hartford, Conn.
0969.
Martin J. Grace,
Bridgeport, Conn
0970.
Chas. H. Buck,
Wethersficld, Conn.
0971.
Herman Poit, !
Torrington, Conn.
0972.
Harvey E Jenkins,
Bridgeport, Conn.
°973-
Geo. W. Baker,
Hartford, Conn!
0974-
Gustof Soderling,
East Berlin, Conn.
0975-
Morgan Hebard,
New Haven, Conn.
0976.
Geo. Dunenberger,
Gildersleeve, Conn.
r
•:
Omitted numbers under "Owners"
were issued under the old law, but
not been renewed. Machines be
such should receive the prompt atten
of officials charged with the execution
the law.
-<
I
THE GAEL, L0WW0OC & HWINARE CO, HfBTPOBO, CONN.
LIST OF
REGISTERED AUTOMOBILES.
MANUFACTURERS.
No.
Name of Owner. ,
Residence.
20QM.
Pope Manufacturing Co.,
Hartford, Conn.
201M.
Electric Vehicle Co.,
Hartford, Conn.
202 M.
Locomobile Co. of America,
Bridgeport, Conn.
203 M.
Everett J. Esselstyn,
Middletown, Conn.
204M.
Corbin .Motor Veh. Corp.
New Britain, Conn.
DEALERS.
No.
♦Name of Owner.
Residence.
100D.
. R. D. & C. O. Britton Co
, Hartford, Conn.
101D.
Waterbury Automobile Co.,
Waterbury, Conn.
I02D.
M. Armstrong Co.,
New Haven, Conn.
I03D.
John W. Kemp,
Hartford, Conn.
I04D.
Capitol City Auto, Hack &
Livery Co.,
Hartford, Conn.
I05D.
•F. N. Manross,
Forestville, Conn.
I06D.
Leonard D. Fisk,
Hartford, Conn.
I07D.
Ernest P. Chesbro,
Willimantic, Conn.
I08D.
Central Automobile Co.,
Inc.,
New Haven, Conn.
I09D.
Palace Auto Station Co.,
Hartford, Conn.
110D.
Elmer Automobile Co.,
Hartford, Conn.
111D.
Meeks Bros.,
Meriden, Conn.
112D.
F. L. Caulkins & Co.,
Middletown, Conn.
113D.
Canfield „Auto Station,
Canaan, Conn.
114D.
A. Bowe & Son,
Meriden, Conn.
USD.
Otto R. Lehmann,
Hartford, Conn.
116D.
John R. Hughes,
Waterbury, Conn.
117D.
Bristol Automobile Co.,
Waterbury, Conn.
118D.
C. K. Smith,
New London, Conn.
6
I
■:
it.
AUTOMOBILES.
No. Name of Owner.
119D. Bulkley's Auto Station,
120D. Miller Motor Car Co.,
121D. Hartford Auto Exchange,
122D. Reichert Automobile Co.,
123D. E. H. Towle Co.,
124D. F. E. Lockwood & Co.,
125D. Miner Garage Co.,
126D. D. B. Wilson Company,
127D. Mintie & Benedict,
128D. Behrens & Bushnell,
129D. Frank A. Lawrence,
130D. G. Lombardi,
131D. Meriden Auto Station,
132D. Fairfield Auto Company,
133D. Walter R. Clinton,
134D. O. N. Beebe,
135D. F. B. Catlin,
136D. Brown Thomson & Co.,
137D. Automobile & Supply Cor-
poration,
138D. The Holcomb Co.,
139D. George W. Hall,
140D. New Haven I Auto Corp.
141D. John M. Page & Co.,
142D. The Putnam Garage Co.,
143D. Pyramid Motor Car Co.,
I44D» Perley C. Sturges,
145D. Frank H. Bailey,
146D. Rockville Garage Co.,
147D. Baird & Swan,
148D. H. M. Turrell & Co.,
149D. William H Baker,
150D. Wilbur A. Maynard,
151D. C. A. Fulton Pfizemayer,
152D. Clarence E. Norton,
I53D, John F. Noyes,
154D. Charles W. Vanstone,
155D. Bridgeport Auto Co.,
Residence.
Southport, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
Norwalk, Conn.
Hartford, Conn.
Waterbury, Conn.
Waterbury, Conn.
Ivoryton, Conn.
Hartford, Conn.
Derby, Conn.
Meriden, Conn.
Bridgeport, Conn.
West Haven, Conn.
Essex, Conn.
Winsted, Conn. <
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Naugatuck, Conn.
Putnam, Conn.
Danbury, Conn.
Norwalk, Conn.
Danbury, Conn.
Rockville, Conn.
Norwich, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn".
Guilford, Conn.
Mystic, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
t
I
AUTOMOBILES.
No.
Name of Owner.
Residence.
I56D-
N. B. Whitfield,
New Haven, Conn.
I57D-
James D. Robertson,
Norwich, Conn.
158D.
Roscoe Benjamin,
Winsted, Conn.
159D.
E. H. Johnson,
Stamford, Conn.
160D.
W. E. Hibbard,
Manchester, Conn.
161D.
Robert R. Ashwell,
Hartford, Conn.
162D.
C. L. Barker,
Norwalk, Conn.
163D.
Blue Ribbon Auto & Car-
riage Co.,
Bridgeport, Conn.
164D.
C. H. Minchin,
Greenwich, Conn,
16SD.
N: H. Heft,
Bridgeport, Conn.
Hartford, Conn.
166D.
The F. A. Law Machine Co.
167D.
James P. Sullivan,
New London, Conn.
168D.
Rantz & Bentley,
Bridgeport, Conn.
169D.
Allen Asten & Co.,
Greenwich, Conn.
170D.
N. B. A. Carrier,
Middletown, Conn.
171D.
University Auto Garage Co.,New Haven, Conn.
172D.
Lyford Brothers,
Bridgeport, Conn.
I73D.
Green Auto Co.,
Danbury, Conn.
I74D-
J. F. Knight,
New Haven, Conn.
I7SD-
New .England Auto Ex-
1
change,
New Haven, Conn.
176D.
John A. Bullard,
Greenwich, Conn.
177D.
Bell Bros.,
Stamford, Conn.
178D.
White Garage,
New Haven, Conn.
179D.
The Mechaley Auto Co.,
Stamford, Conn.
180D.
James J. Kerwin,
Bridgeport, Conn.
181D.
John Youmans,
Waterbury, Conn.
182D.
Robert Roth,
Bridgeport, Conn.
183D.
J. W. Matthews,
Bridgeport, Conn.
184D.
The Motor Car Co.,
New Haven, Conn. | !
185D.
Frederick L. Mills,
Southport, Conn.
186D.
Conn. Steel & Wire Co.,
Hartford,«Conn.
187D.
S. B. Law,
New Haven, Conn.
188D.
Lima & Currie,
Stamford, Conn.
189D.
C. H. Pellett,
Danielson, Conn.
190D.
Julian F. Denison,
New Haven, Conn.
191D.
Alfred W. Peard,
Hartford, Conn.
192D.
Sylvester G. Colburn,
New Haven,' Conn.
No.
193D.
194D.
I95D-
106D.
197D.
198D.
199D.
No.
3
4-
S-
6.
7
8.
9
10.
II
12
13
14
15
16.
17
18
19
20.
21
22
24
25.
26
27
28
AUTOMOBILES
Name of Owner. Residence.
T. Dudley Riggs, Hartford, Conn.
Rambler Motor Car Agency, New Haven, Conn.
The United Motor Car
Sales Co.,
William A. Clark,
Stratford Auto Station,
George D. Knox,
Alexander E. Fournier,
Stamford, Conn.
Stamford, Conn.
Stratford, -Conn.
Hartford, Conn.
New London, Conn.
OWNERS.
Name of Owner.
James P. Woodruff,
E. Kent Hubbard, Jr.,
John T. Manson,
I. L. Holt,
Sarah F. Meeks,
Geo. E. Cole,
John T. Manson,
Clarence R. Sharp,
Archibald W. Comstock,
Asa Lewis Chamberlain,
J. M. Nolan,
C. 0. Moore,
E. W. Abbe,
A. W. Paige,
Alfred W. Green,
James L Goodwin,
Frank T. Staples,
R. C. Markham,
W. F. Parker,
W. L. Hatch,
W. D. Palmer,
O. C. Bosworth,
Chas. Royce Boss,
L. O. Brown,
Charles F. Pratt,
Robert H. Comstock,
F. Arthur Emmett, M.D.,
Residence.
Litchfield, Conn.
Middletown, Conn.
New Haven, Conn.
Meriden, Conn.
Meriden, Conn.
Torrington, Conn.
New Haven, Conn.
Meriden, Conn.
Ivoryton, Conn.
New Haven, Conn.
Westpart, Conn.
Hartford, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Middletown, Conn.
Meriden, Conn.
New Britain, Conn.
Meriden, -Conn.
Putnam, Conn.
New London, Conn.
Middletown, Corm.
Middletown, Conn.
Ivoryton, Corm.
Hartford, Conn.
.1
■ t
AUTOMOBILES.
No. Name of Owner.
29. H. Jarvis Beach,
30. Phelps Montgomery,
31. Wrn. C. Russell,
32. Joseph M. Merrow,
33. Nellie F. Preston,
34. George A. Fay,
35. Louis R. Cheney,
36. A. W. Loeser,
37. Chas. E. Bond,
38. J. B. Cornwall,
39. Mrs. Walter C. Faxon,
40. Thomas W. Rogers,
41. James I. Brereton,
42. Harmon G. Howe, M.D.,
43. Mrs. E. B. Wilcox,
44. E. L. Cushman,
45. G,.S. Davidson,
46. C. L. Goodrich,
47. E. W. Bollinger,
48; Edwin Strong,
49. Frederick A. Strong,
50. Frank W. Bolande,
Si. J. D. Parker,
52. Edw. L. Whittemore,
53. C.'P. Botsford,
54. Studebaker Bros. Co.,
55. Judson H. Root,
56. W. F. Fuller,
57. W. W. Lester,
58. Leslie L. Aucher,
59- D. Stuart Dodge,
60. Charles E. Taft,
61. Charles M. Wooster,
62. Ariel Mitchelson,
63. W. W. Gale,
64. R. B. Parker,
65. Frank L.Traut,
66. C. E. Shepard,
Residence*
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Corrn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
New London, Conn.
Bridgeport, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Riverside, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
So. Bend, Ind.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Weatogue, Conn.
Hartford, Conn.
Tariffville, Conn.
Tariffville, Conn.
Hamden, Conn.
Hartford, Conn.
New Britain, Conn.
Rockville, Conn.
\
1
AUTOMOBILES
No. Name of Owner.
67. William T. Plimpton,
68. Frank J. Knox,
69. Mrs. A. E. Wood.
70. O. R. Witter, M.D.,
71. Arthur Perkins,
72. Edward H. Betts,
73. W. L. Neubauer,
74. Leonard D. Fisk,
75. George A. Evans,
76. J. W. Alsop,
77. Philip Z. Hankey,
78. James B. Moore,
79. Edwin G. Butler,
80. Appleton R. Hillyer,
81. Clifton E. Hoyt,
82. Frank W. Havens,
83. W. E. Kibbe,
84. W. E. Kibbe,
85. George E. Keeney,
86. George W. Haering,
87. Charles S. Peck,
88. Ella R. Goodrich,
89. Arthur N. Ailing,
90. Michael J. Morriscy,
*gi. Frank C. White,
92. William N. Clark,
93. W. T. Bartholomew,
94. W. H. Van Strander, M.D.,
95. Charles H. Risley,
96. James B. Cone,
97. Capitol City Auto, Hack &
Livery Co.,
98. C. V. Mason,
99. L. A. Fichthorn,
100. Frances P. Wood,
101. F. E. Tolles,
102. Joseph R. Ensign,
103. New Haven Gas Light Co.,
Residence.
Hartford, Conn.
Hartford, Conn.
Simsbury, Corm.
Hartford. Conn.
Hartford, Conn.
Hartford, Conn.
Bristol, Conn.
West Hartford, Conn,
Hartford, Conn.
Avon, Conn.
New London, Conn. 1
Hartford, Conn.
Rockville, Conn.
Hartford, Conn.
Derby, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford. Conn.
Somersville, Conn. -
Terryville, Conn.
Danbury, Conn.
Wethersfield, Conn.
New Haven, Conn.
Unionville, Conn.
Meriden, Conn.
Ansonia, Conn.
Hartford, Conn. ■
Hartford, Conn.,
Berlin, Conn.
Hartford, Conn.
Hartford, Conn.
Bristol, Conn.
Southington, Conn.
Hartford, Conn.
Terryville, Conn.
Simsbury, Conn.
New Haven, Conn.
'
•I
AUTOMOBILES.
Name of Owner.
Dugald McMillan,
Jennie A. Hodge,
D. J. Murphy,
William L. Ledger,
Thomas C. Hardie,
J. F. Axtelle, M.D.,
R. H. Pascall,
Edgar A. Benedict,
W. E. A. Bulkeley,
George L. Damon,
L. V. Whittlesey,
W. J. Hickmott,
Henry Souther,
R. L. Chamberlain,
W. F. Altemus,
Alice B. Allyn,
Wm. R. C Corson,
Wilton E: Dickerrhan, M.D.,
A. J. Loomis,
H. LeRoy Randall,
J. M. Emerson,
Leonard L. Beckwith,
E. L. Cushman,
Stanley L. Cooney,
Edward B. Hooker,
Mary L. Sage,
David C. Sanford,
Edward P. Hickmott,
J. N. Thornton,
F. J. Glover,
Frank N. West,
D. E. Bradley,
Edgar H. Hurlock,
William S. Mills,
George N. Bell,
Geo. W. Cryne,
Charles E. Nettleton, " ~
Willis H. Webb,
Residence.
New Britain, Conn.
Rainbow, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Portland, Conn.
Danbury, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Windsor, Conn.
New Milford, Conn.
Ansonia, Conn.
Ridgefield, Corm.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Stafford, Conn.
Bridgeport, Conn.
Berlin, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain. Conn.
Newington, Conn.
Greenwich, Conn.
AUTOMOBILES.
No. Name of Owner.
142- James Larrman Hubbard,
143. Charles L. Hubbard,
144. Newton D. Holbrook,
145. Henry Bickford,
146. Florence L. Burr,
147. Charles L. Wood,
148. Frank N. Hastings,
149. Louis H. Perkins,
150. Walter B. Cheney,
151. J. R. Kane,
152. Stephen B. Church,
153. George E. Barber,
154. Curtis H. Veeder,
155. I. L. Trowbridge,
156. A. C. Parker,
'57- J- F. Coombs,
158. F. C. Stengelin,
159. Almon E. Fuller,
160. Bernhard Setzer,
161. George L. Black,
162. David Austin Fox,
163. Frank L. Gaylord,
164. H. G. Lorentz,
165. Edwin P. Thomas,
166. Geo. C. Saunders,
167. De Ver H. Warner,
168. P. H. Daley,
169. Frederick I. Newcomb,
.170. Lucius B. Barbour,
171. Frank C. Murphy,
172. J. L. Kinney,
173- John F. Fisher,
174. Robert J. Dunlap,
175. Arthur D. Coffin,
176. Mary B. Brainard,
177. W. A. King,
178. Isaac B. Wakeman,
179. Charles A. Pelton,
Residence.
Norwich, Conn.
Norwich, Conn.
Torrington, Conn.
Hartford, Conn.
.Hartford, Conn.
Stamford, Conn.
Meriden, Conn.
Meriden, Conn.
South Manchester, Conn,
Hartford, Conn.
Seymour, Conn.
Derby, Conn.
Hartford, Conn.
Naugatuck, Conn.
Bridgeport, Cona
Hartford,^ Conn.
Hartford, Conn.
Litchfield, Conn.
Bridgeport, Conn.
Deep River, Conn.
Clinton, Conn.
Clinton, Conn.
Hartford, Conn.
West Haven, Conn.
Southington, Conn.
Bridgeport, Conn.
Hartford, Conn.
New London, Conn.
Hartford, Conn.
New Haven, Conn.
Meriden, Conn.
Chapinville, Conn.
New Milford, Conn.
Windsor Locks, Conn.
Hartford, Conn.
Meriden, Conn.
Saugatuck, Conn.
Clinton, Conn.
■
1
I
AUTOMOBILES.
No.
180.
181.
182.
183.
184-
185.
186.
187.
188.
189.
190.
IQI.
192.
193-
194.
I9S-
196.
197.
198.
199.
200.
201.
202.
203.
204.
205.
206.
207.
208.
210.
211.
212.
213-
214.
2IS-
2l6.
L 217
Name d Owner.
A. L. Foster,
George M. Landers,
Otis L Fuller,
R. L Selden,
E K. Loveland, M.D.,
C. H. Osgood,
Thomas Maedonough Rus
sell,
John M. Copley,
Warren L. Hall,
Bernard L. Goss,
Nathaniel D. Miller,
W. S. Simmons,
E. N. Sipperly,
Wifliant A. Hall,
Louis Fisk,
Watson F. Taylor,
Willis W. Mildrum,
Elwood S. Ela,
Harris Whiitemore, .
J. B~ Sessions,
William E Sessions,
Frank H. Wheeler, M.D.
Guilford Smith,
E. H. Wood, M.D.,
George G. Nesbit,
H. S. Redfteld,
Charles W. Sponsel, >
Stephen Maslen,
H. D. Sawyer,
Norman A. Gold,
John T. Manson,
A. H. Brothers,
Claude B. King,
T. W. PeaTsall,
William Maxwell,
Col. W. H. Tallmadge,
George W. Hills,
.1*
Residence.
Hartford, Conn.
New Britain, Conn.
Hartford, Corm.
Deep River, Conn.
Watertown, Conn.
Norwich, Conn.
Middletown, Conn.
Andover, Conn.
Waterbury, Conn.
Hartford, Conn.
Ivoryton, Conn.
Central Village, Conn.
Westport, Conn.
Portland, Conn.
Meriden, Conn.
Winsted, Conn.
East Berlin, Conn.
So. Manchester, Conn.
Nangatuck, Conn.
Bristol, Conn.
Bristol, Conn.
New Haven, Conn.
South Windham, Corm.
Bridgeport, Conn.
Branford, Conn.
Hartford, Corm.
Hartford, Conn.
Hartford, Conn.
Derby, Conn.
Stafford, Conn.
New Haven, Conn.
Poquonock, Conn.
Middletown, Conn.
Black Rock, Conn.
Rockville, Conn.
Stamford, Conn.
Bridgeport, Conn.
12
No.
218. ■
219.
220.
221.
222.
223.
224.
225.
226.
227.
228.
22g.
230.
231.
232.
233-
234-
235-
236.
237-
. 238.
239-
240.
241.
242.
243-
244.
245-
246.
247.
248.
249.
250.
251.
252.
2S3--
' 254-
255.
AUTOMOBILES.
Name of Owner.
Charles B. Brewster,
Richard H. Bunce,
Joseph Vroom,
Charles W. Deane,
Sanford H. Steele,
N. D. Miller,
B. P. Mead,
H. Durant Cheever,
C. H. Bell,
Charles N. Downs,
M. R. Laden, M.D.,
Charles R. Marvin,
Elizabeth B. Maples,
Jerome A. Bushnell,
W. M. Gilbert,
Jacob Bassinger,
John S. Lane,
Frederic L. Mills,
Edward McGrath,
Robert Porteus,
H. B. Prrilbrick,
G. A. Motta,
Tlte Bigelow Co.,
Henry Kohn,
Mrs. A. E. Wood,
Raymond S. Case,
John T. Brewster,
F. W. Beardsley,
Philipp E. Mock,
J. R. Mason,
W. L. Carpenter,
Charles C. Beach,
Mrs. Grace W. Persse,
Charles H. Dale,
Geo. P. McLean,
E. T. Bragaw,
Walter H. Twitchell,
WilbuT L. Scranton,
Residence,
Derby, Conn.
Middletown, Conn. -,
South Norwalk, Conri.'
Bridgeport, Conn.
Southbury, Conn. .'"4
Ivoryton, Conn.
New Canaan, Conn.
Greenwich, Conn.
Thomaston, Conn, tja
Derby, Conn.
Hartford, Conri.
Deep River, Conn.
South Norwalk, Conn
Essex, Conn.
East Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Southport, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Simsbury, Conn.
Unionville, Conn.
Shelton, Conn.
Shelton, Conn.
Derby, Conn.
Derby, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
New York City, N. Y.
Simsbury, Conn.
New London, Conn.
Naugatuck, Conn.
Hartford, Conn. -
AUTOMOBILES.
13
No.
Name of Owner.
256.
A. C. Heublein,
257-
Hartford City Gas Light Co.,
258.
Edward E. Bradley,
259-
Edward K. Roberts, M.D.,
260.
Henry L. Wilkinson,
26l.
Richard B. Lyon,
262.
William S. Downs,
JB&Kk'
263.
S. G. Dunbar,
264.
John 0. Davis,
26S.
Schuyler Merritt,
266.
George A. Coles,
26/.
James Crompton,
268.
Goodwin Stoddard,
269.
E. A. Freeman,
2/0.
Oswin H. D. Fowler,
271.
E. A. Barton,
272.
Benjamin M. Ayres,
I §|3|
273-
Dr. L. M. Allen,
■?f§]3£
274-
Joseph L. Wolfe,
275-
G. C. Blickensderfer,
276.
Harold S. Arnold,
277.
L. P. Smith,
■
278.
Henry G. Anderson,
;:!iw.
279.
S. H. Stiles,
280.
Mrs Nellie W. Pitkin,
281.
John Bantly,
282.
F. J. Ronayne,
283.
Chas. M. Potter,
284.
H. P. Buell,
285.
C. E. Whitney,
286.
Dr. T. S. O'Connell,
287.
Chester B. Du Bois,
288.
N. E. Day,
289.
A. H. Dayton,
290.
Dr. W. R. Tinker,
291.
Geo. F. Carr,
•292.
R. J. Dillon,
293-
Win. Porter, M.D.,
Residence.
Hartford, Conn.
Hartford, Conn.
Stonington, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Derby, Conn.
Torrington, Conn.
Hartford, Conn.
Stamford, Conn.
Middletown, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Plainville, Conn.
Wallingford, Conn.
Simsbury, Conn.
Stamford, Conn.
South Norwalk, Conn.
Stamford, Conn.
Stamford, Conn.
New Haven, Conn.
Lebanon, Conn.
Waterbury, Conn.
Middletown, Conn.
Hartford, Conn.
So. Manchester, Conn.
Hartford, Conn.
Naugatuck, Conn.
Colchester, Conn.
Hartford, Conn.
East Hartford. Conn.
South Norwalk, Conn.
West Hartford, Conn.
Naugatuck, Conn.
So. Manchester, Conn.
Terryville, Conn.
Hartford, Conn.
Hartford, Conn.
i
1
*4
No.
294.
295-
296.
297.
298.
299.
300.
301.
302.
303-
304-
305-
306.
307.
308.
309.
310.
3«.
312.
313-
314-
315-
316.
317-
318.
3*9-
320.
321.
322.
323-
324-
325-
326.
327-
328.
329-
330.
331-
AUTOMOBILES.
Name of Owner. ,
Clarence L. Clark,
Bernard Kofsky,
C. S. Fuller,
T. R. Beach,
Henry L. Frecon,
Chas. N. Lee,
Frank N. Loomis,
Geo. G. Nesbit,
Adolph C. Knothe,
Albert E. Holmes,
S. S. Denton,
S. S. Denton,
Edwin F. Hitchcock,
L. K. Chalker,
Mrs. Eva L. Collins,
Otis B. Hall,
J. B. Waters, M.D.,
Charles Bigelow,
L. B. Norton,
Amos F. Barnes,
Bruce N. Griffing,
A. M. Young,
George I. Whitehead,
Robert H. Schutz,
F. M. Brooks,
Philip N. Bliss,
Ernest P. Chesbro,
H. E. Church,
Jno. F. Stevens, .
E. Y. Judd,
Frederick W. Schaffer,
F. L. Murdock,
J. C. Loomis,
George W. Sackett,
Herbert E. Smyth,
Fred Lockwood,
Robert E. Harris,
Mrs. Charles L. Hubbard,
Residence.
West Haven, Conn.
Hartford, Conn.
Somers, Conn.
West. Hartford, Conn
Shelton, Conn.
Farmington, Conn.
Derby, Conn.
Branford, Conn.
Westbrook, Conn.
Middletown, Conn.
Ridgefield, Conn.
Ridgefield, Conn.
Winsted, Conn.
Madison, Conn.
Hartford, Conn.
Norwich, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Shelton, Conn.
Branford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Danbury, Conn.
Willimantic, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Naugatuck, Conn.
Meriden, Conn.
West Suffield, Conn.
New Haven, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Woodstock, Conn.
Norwich, Conn.
AUTOMOBILES.
15
,
i :
;i
No. Name of Owner.
332. Henry Gardiner,
333. Isaac W. Kingsbury,
334. George F. Hull,
335. Frank D. Ellison,
336. James Nelson,
337. A. N. Manross,
338. E. E. Hilliard,
339- F. W. Tolles,
340. Paul C. Booth,
341. W. Wilson Herrick,
342. Jay H. Hart,
343. Amos J. Givens,
344. Ida E. Chatfield,
345. Jas. B. Moore,
346. Henry F. Macomber,
34". William & Goltra Electric
Co.,
348. Robt. M. Brewster,
349. George A. Helme,
350. James I. Webb,
351. City Coal Co.,
352. Frank E. Main,
353. J. H. Grozier,
354. Edwin Hills,
355. S. C. Workman,
356. Ed. F. McKernan,
357. George J. Terrell,
358. Frederick J. Sharp,
359. Fritz Carleton Hyde, M.D.,
360. DeWitt C. Hill,
361. Arthur Carson,
362. George Lowther,
363. Hartford Engine Works,
364. E. S. Bulkley,
365. Edw. F. Mansfield,
366. Edward H. Smiley,
367. Arthur N. Clark, M.D.,
368. A. E Miller,
369. Mrs. Isabella Towne,
Residence.
Millstone, Conn.
Hartford. Corm.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Buckland, Conn.
Naugatuck, Conn.
Meriden, Conn.-
Stamford, Conn.
Waterbury, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
New London, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Hamden, Conn.
Hartford, Conn.
Washington, Conn.
Hartford, Conn.
Plainville, Conn.
Torrington, Corm.
Hartford, Conn.
Meriden, Conn.
Manchester, Conn.
Greenwich, Conn.
Willimantic, Conn.
Noank, Conn.
Riverside, Conn.
Hartford, Conn.
Southport, Conn.
New Haven, Conn.
Hartford, Conn.
South Norwalk, Conn.
Meriden, Conn.
Hartford, Conn.
Ii
sL.
; ■■'
'■■':
H
■A
16
No.
370.
371-
372.
373-
374-
375-
376.
377-
378.
379-
380.
381.
382.
383.
384-
385.
386.
387.
388.
38g.
390.
391-
39^-
393-
394-
'395-
396.
397-
398.
399-
400.
401.
402.
403-
404.
405.
406.
40.7.
408.
AUTOMOBILES.
Name oi Owner.
Herbert S. King,
Mrs. D. S. Spencer,
G. Pierrepont Davis,
Arthur S. Bill,
Lawrence W. Case,
Wilson B. Coe,
Enrico de Vita,
Ernest V. Sloan,
Geo. P. Fessenden,
George Frink,
Henry O. Canfield,
Philip Corbin, 2d,
P. Corbin,
Leon C. Marz,
O. H. Scranton,
Henry L. Wade,
Charles A. Johnson,
Francis I. Nettleton,
E. C. Graves,
A. C. Dunham,
Wm. J. Pierce,
Albert A. Irion, Jr.,
John R. Redfield,
H. S. Conklin,
W. C. Homan,
George W. Carroll,
Geo. C. Davis,
Charles H. Peix, Jr.,
J. R: Johnson,
Joseph E. Montells,
Arthur G. Hinkley,
Rev. Henry Stone,
L. W. Howe,
Emeline A. Street,
E. E. Stevens,
E. C. Barnum,
Edward E. Peck,
Charles N. Arnold,
Arthur E. Kilby,
Residence.
Hartford, Conn.
Old Saybrook, Conn.
Hartford, Conn.
Willimantic, Conn. ■
South Manchester, Conn.
Madison, Conn.
New Haven, Conn.
Bridgeport, Conn.
Meriden, Conn.
Woodstock, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
Norwich, Conn.
Shelton, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Norwich, Conn.
Hartford, Conn.
Danbury, Conn.
Greenwich, Conn.
Greenwich, Conn.
Hartford, Conn.
Wallingford, Conn.
So. Glastonbury, Conn.
East Haven, Conn.
Naugatuck, Conn.
Naugatuck, Conn.
New Haven, Conn.
Norwalk, Conn.
Hartford, Conn.
AUTOMOBILES.
17
No. Name ni Owner.
409. Ernest W. Hanke,
410. Sidney Bishop,
411. Henry H. Taylor,
412. H. D. Montgomery,
413. Charlotte M. Kelsey,
414. Richard S. Sherwood,
415. W. F. Whittlesey, Jr.,
416. Mayo Radiator Co.,
417. A. T. Demarest,
418. E. C. Palmer,
419. Dr. I. DeVer Warner,
420. A. H. Fillow,
421. Thomas Fish,
422. Clarence Blakeslee,
423. Frank W. Browning,
424. Edgar F. Fancher,
425. Mayo Radiator Co.,
426. Archer E. Bradley,
427. Frank Reynolds,
428. Alfred A. Pope,
429. Fred J. Castonguay,
430. C. H. Garvin,
431. Mrs. F. C. Williams,
432. Joseph T. Frary,
433. G. S. Stoddard,
434. Wallace B. Fenn^
435. Charles B. Jennings,
436. Seymour. N. Robinson,
437- John F. Godillot,
438. Charles T. Baldwin, M.D.,
439. James Terry,
440. W. A. Dpbson,
441. Mrs. Susie H. Camp,
442. Victor E. Walker,
443. Henry E. Ellsworth,
444. Edgar F. Waterman,
445. Helen Edna Palmer,
446. James H. Clarkin,
Residence.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Rochelle, N. Y.,
New Haven. Conn.
Southport, Conn.
Hartford, Conn.
New Haven, Conn.
New York City. _
Waterbury, Conn.
Bridgeport, Conn.
Danbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
Norwich, Conn.
East Norwalk, Conn.
New Haven, Conn.
Bridgeport, Conn.
East Norwalk, Conn.
Farmington, Conn.
Hartford, Conn.
Hartford, Conn.
Forestville, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Fairfield, Conn.
Hartford, Conn.
Westport, Conn.
Derby, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Simsbury, Conn.
Hartford, Conn.
Oakdale, Conn.
Hartford, Conn.
k
h
•
it
AUTOMOBILES.
1
No.
Name of Owner.
Residence.
■ 1
447-
Crawford G. Cheney,
Essex, Conn.
i
448.
Charles D. King,
Suffield, Conn.
.-. :'i-:
I
449-
John Kelly,
New Haven, Conn.
.'■'■■-:
450.
George T. Soule,
New Milford, Conn.
,/u
4Si-
H. D. Hine,
New Milford, Conn.
■ :-/;.-
452-
A. E. Abrams,
Hartford, Conn.
'
453-
Frank E. Atwood,
Mansfield Center, Conn.
""-
454-
W. H. Van Strander, M.D.
Hartford, Conn.
):•%, i
i'' ■ *
455-
W. W. Paddock,
Cromwell, Conn.
^:0¥o\
45&
M. C. Viets,
New London, Conn.
<% 1
457-
Clinton Elliott,
New Canaan, Conn.
" >~l? I
:
458.
John R. Hill,
Danbury, Conn.
-'X'. j
459-
Robert H. Barton,
Bridgeport, Conn.
5v( 1
460.
G. W. Chapin,
Hartford, Conn.
. -^ ■
461.
Clendenin Eckert,
Stamford, Conn.
> 1
462.
Alfred A. Young,
Jewett City, Conn.
463.
A. H. Smith,
Stamford, Conn.
:'rt:^§i: 1
\
464.
Henry L. Beach,
Hartford, Conn.
465-
W. E. Walker,
West Hartford, Conn.
•- ■ ■:;■•■
,.
466.
Wilbur H. Blake,
Hartford, Conn.
- :■
467.
M. D. Edgerton,
Bristol, Conn, -
468.
F. G. Barnes,
New Haven, Conn.
-
469.
J. H. Richards,
Torrington, Conn.
.
47°.
Arthur D. Somers,
East Bridgeport, Conn.
i
'
471-
N. L. Biever,
Shelton, Conn.
\^M '
\
472.
J. S. Deuse,
Chester, Conn.
;
473-
Henry S. Mygatt,
New Milford, Conn.
j
474-
Josephine K Barber,
Warehouse Point, Conn.
•f H
1
475-
John E. Bailey, M.D.,
Middletown, Conn.
'-";■'■' i
•j
476.
George H. Weed,
Danbury, Conn.
t
I
477-
Frank M. Chapin,
Pine Meadow, Conn.
- . ■'' -'■-"' - ]
1
478.
A. E. Austin,
Meriden, Conn.
\
479-
I. G. LeBoutillier,
Ridgefield, Conn.
\
480.
W. P. Norton,
Torrington, Conn.
'
481.
A. C. Thompson,
Torrington, Conn.
' "■'"
482.
James H. Bidwell,
Hartford, Conn.
483.
Henry L. Beach,
Hartford, Conn.
,
484.
James McLay,
New Haven, Conn.
\
48S.
T. S. Allis,
Derby, Conn.
■ ||
{
in
AUTOMOBILES.
19
No.
Name of Owner.
486.
Raymond R. Gandy, M.D.,
487-
S. J. Plimpton,
1 488.
Wm. H. McCord,
■ 489.
John M. Thayer,
m 490.
J. F. Crangle,
491.
Dr. T P. McEnemey,
1 492.
Francis J. Regan,
j : 493-
C. D. Cleveland,
494.
495-
Frank Wiles,
P. A. Howe,
496.
George C. Bryant,
497-
Ed. H. Harris,
498.
499-
Charles H. Wheeler,
Arthur Schilling,
500.
Henry F. Shoemaker,
! 501.
D. S. Breinig,
502.
Benjamin L. Armstrong,
! 503.
C. L. Avery,
504.
Arthur A. Chase,
505-
C. F. Whittemore,
506.
Florence M. Johnson,
507.
Charles D. Phelps,
508.
Frederick M. Holmes,
509-
Walton Ferguson,
1 s10-
Edwin B. B. Gaylord,
511.
Gertrude L. Griswold,
1 £ 512.
E. I. Dudley,
513.
Ebenezer Hill, Jr.,
514.
Paul P. Wilcox,
1 5i5-
F. M. Holmes,
516.
M. C. Hillery,
517-
J. M. Wooley,
518.
Robert C. Witte,
519-
Chas. E. Stagg,
! ' 520.
Dr. Nicola Mariani,
c ■
521.
W. F. Stoll,
522.
Simon Hess, •
523-
John B. Swole,
524-
C. 0. Purinton,
Residence.
Colchester, Conn.
Hartford, Conn.
Greenwich, Conn.
Norwich, Conn.
Simsbury, Conn.
Derby, Conn.
Rockville, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
New York, N. Y.
New Milford, Conn.
New London, Conn.
New London, Conn.
Plainfield, Conn.
West Suffield, Conn.
Danielson, Conn.
West Haven, Conn.
New Britain, Conn.
Stamford, Conn.
New Haven, Conn.
New Britain, Conn.
Bridgeport, Conn.
Norwalk, Conn.
New Britain, Conn.
New Britain, Conn. ■
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Stratford, Conn.
New Haven, Conn.
Bethel, Conn.
New London, Conn.
Ansonia, Conn.
West Hartford, Conn.
AUTOMOBILES
No.
Name of Owner.
525-
C. Nelson,
526.
George E. Whitney,
527-
W. F. Fuller,
528.
John F. Cannon,
529-
H. C. Brooks,
53°-
C. H. Wiesing,
S3i-
D. K. Allen,
532.
Peter W. Wren,
[ . 533-
534-
Dr. L. M. Cremin,
Charles S. Cole,
535-
W. P. Bacon,
536.
537-
W. W. Radcliffe,
Hartford Electric Light Co.,
538.
539-
Arthur K. Lansdell Watson,
Arthur L. Beck,
540-
Henry C. Sherwood,
541.
John R. Woodhull,
542.
Piatt Brothers & Co.,
a 543-
Edwin H. Mathewson,
544-
Richard H. Thompson,
545-
W. E. Wilmot,
54°-
William S. Cogswell,
:\ 547-
Rice & Baldwin Electric Co.,
548.
Mrs. Grace R. Andrews,
549-
Oliver G. Jennings,
550.
Mrs. Jay H. Hart,
551-
Thos. P. Fiske,
552.
Jas. H. Cooke,
553-
Alfred Howard Renshaw,
554-
Roderick P. Curtis,
i. 555-
Charles Fable,
556.
Sam'l J. Miller,
557-
W. V. Frankenberg,
558.
Axel Olson,
559-
John F. Barnett, M.D.,
560.
Selden W. Spencer,
561.
Mrs. Geo. H. Day,
562.
Chas. A. Kirkland,
563.
1
Fred A. Hatch,
Residence.
Hartford. Conn.
Stamford, Conn.
Hartford, Conn.
Westport, Conn.
Chester, Conn.
Lime Rock, Conn.
Greenwich, Conn.
Bridgeport. Conn.
New Britain, 'Conn.
Bridgeport, Conn.
Derby, Conn.
Shelton, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
Orange, N. J.
Danbury, Conn.
Hartford, Conn.
Norwalk, Conn.
Fairfield, Conn.
Waterbury, Conn.
Westbrook, Conn.
Harwinton, Conn.
Noroton, Conn.
Southport, Conn.
Westport, Conn.
Cannon, Conn.
Stamford, Conn.
Essex, Conn.
West Haven, Conn.
East Hartford, Conn.
Hartford, Conn.
Huntington, Conn.
Hartford, Conn.
-•£%, ■
ffip*"
AUTOMOBILES.
No.
S64.
565.
S66.
567.
568.
5°9-
570.
571-
572.
573-
574-
575-
5/6.
S77-
578.
579-
580.
S82.
583.
585,
586.
587.
588.
589-
590.
592.
593-
594-
595-
596-
597-
600.
601.
604.
605.
606.
607.
608.
609.
Name "of Owner.
Arthur J. Wolff, M.D.,
C. H. Graham,
Stanley Parker,
Joseph Merriam,
T. J. Briggs, M.D.,
Howard S. Hart,
Philip Corbin,
Harold Perkins Warren,
G. F. Farnham,
A. E. Tweedy,
M. Leslie Nichols,
Leland D. Scott,
H. W. Lester,
W. N. Slater,
Mrs. John H. Hall.
Robert E. Manross,
G. S. McNeill,
T. M. Murray,
Laura K. Hatch,
Edward P. Brewer,
J. H. Stubbs,
George Peter Gabriel,
Wallace Canfield,
Capt. John J. Phelps,
Charles J. Halper,
Mrs. Carlos French,
George Rudkin,
S. Maslen Corporation,
Charles W. Fairchild,
G. R. R. Hertzberg, M.D.,
H. E. Bishop,
John L. Way,
Herbert R. Coffin,
S. E. Loveland,
J. R. Montgomery,
E. A. Jennings,
Waldo C. Bryant,
Charles C. Godfrey,
George B. Thorpe,
Residence.
Hartford, Conn.
Unionville, Conn.
New Britain, Conn.
Middletown, Conn.
Stamford, Conn.
New" Britain, Conn.
New Britain, Conn.
New Haven, Conn. -
Torrington, Conn.
Danbury, Conn.
Mansfield Center, Conn.
Hartford, Conn.
Hartford, Conn.
Port Chester, N. Y.
Hartford, Conn.
New Haven, Conn.
Litchfield, Conn.
Abington, Conn.
Hartford, Conn.
Norwich, Conn.
Thomaston, Conn.
Bridgeport, Conn.
East Canaan, Conn.
Stony Creek, Conn.
Derby, Conn.
Seymour, Conn.
Middletown, Conn.
Hartford, Conn.
Nichols, Conn.
Stamford, Conn.
Norwalk, Conn.
Hartford, Conn.
Windsor Locks, Conn.
Windsor, Conn.
Windsor Locks, Conn.
Deep River, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
:
\
22
AUTOMOBILES.
No.
Name of Owner.
Residence.
610.
Sarah F. Bronson,
New Haven, Conn.
611.
G. F. Heublein,
Hartford, Conn.
615.
Taylor & Richards,
Westport, Conn.
616.
M. S. Hart,
New Britain, Conn.
617.
H. H. DeLoss,
Bridgeport, Conn.
618.
Eugene T. Kirkland,
New London, Conn.
619.
R. M. Weston,
Stony Creek, Conn.
620.
Henry H. Sprague,
Bridgeport, Conn.
:
621.
Edward S. Hotchkiss,
Bridgeport, Conn.
622.
W. E Hatheway,
Bridgeport, Conn.
623.
N. W. Kendall,
New Haven, Conn.
624.
James F. Walsh,
Greenwich, Conn.
626.
Joseph P. Kennedy,
Hartford, Conn.
628.
Antonio Andretta,
Hartford, Conn.
629.
Frank L. Waite,
Hartford, Conn.
630.
Phineas H. Lngalls, M.D.,
Hartford, Conn.
631.
Frank I. Hall,
Middletown, Conn.
632.
M. B. Hammond,
Bridgeport, Conn.
633-
Heublein Hotel Co.,
Hartford, Conn.
634-
S. A. Burns,
Bridgeport, Conn.
635-
Stephen H. Patterson,
Bridgeport, Conn.
636.
Adolf Kregling,
Bridgeport, Conn.
637.
Fred W. Lebing,
Bridgeport, Conn.
639-
Hewitt Coburn, Jr.,
Hartford, Conn.
641.
William H. Champlin,
Hartford, Conn.
642.
George W. Sanford,
Thomaston, Conn.
644.
Heman C. Drake,
East Nonvalk, Conn.
-.
645-
Henry Kilby,
Gildersleeve, Conn.
646.
Edw. F. Thompson,
N. Grosvenor Dale, Ct.
647.
John E. Whalen,
Hartford, Conn.
648.
James Hawkes, Jr.,
Bridgeport, Conn.
649.
George Gray,
Mianus, Conn.
651.
N. N. Hill,
East Hampton, Conn.
652.
Walter Scott,
Stafford Springs, Conn.
654-
Ives Mfg. Corporation,
Bridgeport, Conn.
6S7-
Edward A. Cudworth,
Norwich, Conn.
658.
George W. Church,
Stamford, Conn.
660.
Henry Slesinger,
' Hartford, Conn.
662.
Alix W. Stanley,
New Britain, Conn.
I
AUTOMOBILES.
«3
No.
Name of Owner.
663.
Edward F. Thompson,
665.
James H. Brewster,
666.
Mrs. Alice M. Stanley,
667.
F. L. Osgood,
668.
G. Tracey Hubbard,
672.
H. E. Adams, M.D.,
673-
Frederick B. Baker,
674-
A. Willard Case,
677.
George H. Sage,
678.
Edwin H. Johnson,
679.
James Duffey,
682.
H. A. Richardson,
684.
R. H. Gillespie,
686.
William L. Cramer,
687.
Charles B. Thompson,
688.
John C. North,
689.
H. C. Fisk,
691.
C. L. Fischer,
692.
George W. Gammack,
693-
- Edward H. Delafield,
694.
W. G. Adams,
695-
R. Jay Walsh,
696.
Wesley A. Tyson,
697.
Edward H. Jacobs,
698.
Joseph T. Fray,
700.
Charles G. Sanford,
702.
David J. Whitman,
703-
Dr. Claison S. Wardwell,
704.
Geo. G. Shelton,
705.
J. V. B. Prince,
707.
E. H. D. French,
709.
William A. Steeves,
711.
J. M. Dayton,
712.
Jerome Orcutt,
7iS-
Loius R. Alberger,
716.
John M. Merwin,
718.
William E. Hunt,
720.
Fred Hirschhorn,
721.
J. E. Hubinger,
Residence.
East Haven, Conn.
Hartford, Conn.
New Britain, Conn.
Norwich, Conn.
Middletown, Conn.
Hartford, Conn.
East Norwalk, Conn.
Highland Park, Conn.
Hartford, Conn.
Naugatuck, Conn.
Meriden, Conn.
Waterbury, Conn.
Stamford, Conn.
South Manchester, Ct.
Bridgewater, Conn.
New Haven, Conn.
Stafford, Conn.
Hartford, Conn.
West Hartford, Conn.
Darien, Conn.
Sound Beach, Conn.
Greenwich, Conn.
Riverside, Conn.
Danielson, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Winsted, Conn.
Stamford, Conn.
Lewisboro, N. Y.
South Coventry, Conn.
New Haven, Conn.
Bridgeport, Conn.
Torrington, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Oakville, Conn.
N\w York, N. Y.
New Haven, Conn.
i
AUTOMOBILES.
H
No. Name of Owner.
724. Charles P. Geddes,
725. E. C. Converse,
727. John L. North,
728. C. D. Wallace,
729. Dillon & Douglass,
730. R. W. Lowe, M.D.,
733. George Durrenberger,
734. William C. Blanchard,
735- C. V. N. Young,
736. George E. Bulkley,
738. Lester B. Wheeler,
739. James H. Jenkins,
741. H. H. Fenn,
742. Wm. A. Penfield,
743. Philip K. Williams,
744. D. Fairchild Wheeler,
745. S. S. Stiles,
746. Benj. F. Turner,
748. David C. Wheeler,
749. Norman B. Chapin,
750." Eli Dewhurst,
751. Manice DeF. Lockwood,
752. F~ F. Small,
755. Wm. H. Evers, Jr.,
757. Frank A. Robinson,
759. Calvert R Hollister,
761. F. T. Simpson, M.D.,
762. Joseph P. Crosby,
763. Charles A. Tuttle, M.D.,
764. H. B. Mallory,
765. William T. Bronson,
766. Frederick S. Wardwell,
767. Homer C. Godfrey,
768. A. N. Carpenter,
770. Ebenezer A. Hoyt,
771. Max & F. M. Adler,
772. Percy Warner,
773. Charles E. Kahrtnann,
775. W. R. Brixey,
Residence.
Greenwich, Conn.
Greenwich, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
New Haven, Conn.
Ridgefield, Conn.
Middlefield, Conn.
Lebanon, Conn.
Wallingford, Conn.
Hartford, Conn.
East Norwalk, Conn.
Noroton Heights, Conn
Meriden, Conn.
Meriden, Conn.
Glastonbury, Conn.
Trumbull, Conn.
Middletown, Conn.
Middletown, Conn.
Bridgeport, Conn.
Torrington, Conn.
Bridgeport, Conn.
Norwalk, Conn.
West Hartford, Conn.
Bridgeport, Conn.
Norwich, Conn.
South Glastonbury, Ct.
Hartford, Conn.
Greenwich, Conn.
New Haven, Conn.
Danbury, Conn.
Danbury, Conn.
Stamford, Conn.
Bridgeport, Conn.
Norwich, Conn.
Ridgefield, Conn.
New Haven, Conn.
Waterbury, Conn.
Higganum, Conn.
Seymour, Conn.
ssMm
V'v-V
AUTOMOBILES.
25
No.
Name of Owner.
Residence.
777-
Mrs. A. H. Shailer,
Meriden, Conn.
779-
Horace B. Clark,
Hartford, Conn.
780.
Edward K. Root, M.D.,
Hartford, Conn.
781.
George H. Day,
Hartford, Conn.
782.
H. P. F. & C. A. Fox,
Hartford, Conn.
783.
Frank E. Northrop,
Bristol, Conn.
784.
Friend Clinton,
Guilford, Conn.
785.
Ernest A. Wells, M.D.,
Hartford, Conn.
786.
Mrs. E. L. Lazaro,
Hartford, Conn.
787.
Edward L. Pollock,
Bridgeport, Conn.
788.
W. B. Coulter,
Waterbury, Conn.
789.
Dwight Wheeler,
Bridgeport, Conn.
790.
William H. Douglass,
New Haven, Conn.
791.
Edward A. Fiske,
Naugatuck, Conn.
793-
H. C. Fairchild,
Bridgeport, Conn.
794-
A. B. Fairchild,
Bridgeport, Conn.
795-
E. O. Sperry,
Marbledale, Conn.
796.
F. A. Law,
Hartford, Conn.
797-
John L. Peck,
New Haven, Conn.
799-
Frederick S. Doremus,
Greenwich, Conn.
800.
J. T. Dann,
Danbury, Conn.
804.
C. L. H. Stead,
Bridgeport, Conn.
80s.
Adam Purves,
Hartford, Conn.
807.
Edwin Milner,
Moosup, Conn.
808.
Irving E. Raymond,
Stamford, Conn.
809.
Geo. W. Somers,
West Haven, Conn
810.
Harold Fish,
Stratford, Conn.
811.
C. Barnum Seeley,
Bridgeport, Conn.
812.
R. C. Tousey,
Long Hill, Conn.
813.
Charles A. Thompson,
Melrose, Conn.
816.
Richard B. Tiley,
Essex, Conn.
817.
Charles B. Tiley,
Essex, Conn.
818.
Mrs. Elizabeth W. Dickin-
son,
New Haven, Conn.
821.
Isa M. Pike,
Hartford, Conn.
822.
Harry Davis Gates,
Bridgeport, Conn.
823.
Ida L. Monks,
New Haven, Conn.
825.
Alfred A. Pope,
Farmington, Conn.
826.
Julius H. Warner,
Forestville, Conn.
36
AUTOMOBILES.
i
No.
Name of Owner.
Residence.
828.
David Albert Kreider,
New Haven, Conn.
829.
Charles W. Daniels,
New Haven, Conn.
832.
Charles E. Ripley,
Hartford, Conn.
835.
Frank D. Clark,
Derby, Conn.
836.
William F. Day,
Greenwich, Conn.
837.
Dale D. Butler,
Middletown, Conn.
838.
Charles T. Dodd,
Meriden, Conn.
839.
Edgar A. Bennett,
Meriden, Conn.
840.
G. P. Davis,
Hartford, Corm.
841.
Charles M. Beaoh,
West Hartford, Conn
842.
Hartford Rubber Works
Co.,Hartford, Conn.
847.
T. B. Beach; '
West Hartford, Conn.
849.
R. G. Lawrence,
Winsted, Conn.
850.
Leo C. Lyon,
Bridgeport, Conn.
851.
Mrs. Ella H. Edwards,
Bridgeport, Conn.
852.
Elmer H. Barnum,
Danbury, Conn.
854.
John Weldon,
Willimantic, Conn.
855.
James B. Woolson,
Watertown, Conn.
856.
Thomas H. Turner,
Danbury, Conn.
837.
W. A. Watts,
New Haven, Conn.
858.
S. B. Douglass,
Windsor Locks, Conn
859.
Charles V. Case,
Shelton, Conn.
860.
Burton L. Newton,
Hartford, Conn.
86l.
Mrs. Geo. A. Goss,
Waterbury, Conn.
863.
Alfred J. Weaver,
Hartford, Conn.
864.
A. Stengelin,
Hartford, Conn.
865.
George M. Davis,
Hartford, Conn.
866.
G. F. Wilbraham,
Windsor, Conn.
867.
Fred T. Reid,
Hartford, Conn.
868.
George N. Phelps,
Vernon, Conn.
870.
William C. Dexter,
Middletown, Conn.
872.
G. Pierrepont Davis,
HaTtford, Corm.
873.
E. Reed Whittemore,
New Haven, Conn.
877.
Edward Brush,
Greenwich, Conn.
878.
Edgar B. Vinton,
Bridgeport, Conn.
880.
Ray Graham Biglow,
Ridgefield, Conn.
881.
John Bauman,
New Haven, Conn.
882.
L. Kroger,
Norwalk, Conn.
883.
William R. Webster,
Bridgeport, Conn.
i
AUTOMOBILES.
27
i
k
I
a
? i
No.
Name of Owner.
884.
Herbert L. Mitchell,
886.
Wm. T. Woodruff,
887.
Franklin Farrel, Jr.,
888.
A. T. Bissell,
889.
Foster E. Harvey,
890.
Robert H. Lewis,
892.
William E. Norris,
893.
Mrs. A. R. Malkin,
894.
Thomas L Watson,
895.
Mrs. J. P. Townson,
896.
Alice B. Prentice,
898.
Andrew Tait,
899.
Warren H. Pepper,
900.
W. B. Hubbell,
901.
S. S. Brooks,
902.
W. Edwin Butler,
904.
Horace H. Ensworth,
90S-
John R. Hegeman, Jr.,
906.
S. A. Vibbert,
907..
. Henry Hoffman,
908.
Estate Harry D. Foster,
909.
Maurice R. Meacham,
910.
Edward L. Rossiter,
912.
John A. Lamb,
913-
Nelson B. Mead,
916.
Frederick A. Strong,
921.
Truman S. Lewis,
923-
David F. Read,
924.
Charles A. Goodrich,
925.
Charles O. Treat.
927.
James Brook,
928.
David J. Post,
930.
Mrs. Josephine Humphry,
931-
Fred'k S. Kimball,
933-
J. A. Kilbourn,
934-
James Youngson,
935-
J. E. Sage,
936.
Charles M. Smith,
937-
Adelia Latterner,
2
Residence.
Saybrook, Conn.
Thomaston, Conn.
Ansonia, Conn.
Rockville, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Norwalk, Conn.
Black Rock, Conn.
Thompsonville, Conn.
Taftville, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Chester, Conn.
New Haven, Conn.
Hartford, Conn.
New York, N. Y.
Clintonville, Conn.
South Norwalk, Conn.
Rockville, Conn.
Bloomfield, Conn.
Greenwich, Conn.
N. Grosvenor Dale, Ct.
Greenwich, Conn.
Middletown, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
South Manchester, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Danielson, Conn.
Hartford, Conn.
it
AUTOMOBILES.
No. Name of Owner.
938. H. G. & R. Cheney,
940. Charles Warner,
942. Orion J. Atwood,
943. J. B. Fullerton,
944. Thomas F. Burke,
945. William W. Mertz,
946. Louis A. Nado,
948. Arthur E. Cook,
951. Howard B. Tuttle,
952. Albert E. Reynolds,
953. Francis Parsons,
954. Chas. Edward Prior, Jr.,
955. Arthur H. Cooley,
956. Fred J. Snow,
957. W. C. -McGeorge,
959. C. E. Parker,
960. A. P. Hine,
961. Charles A. Hamilton,
962. John C. Gallup,
966. William H. Earle,
967. B. F. De Klyn,
969. John P. Treadwell,
972. Alexander H. Meeker,
973. Harold Roberts,
974. Robert Moore,
975. Irving L. Atwood,
976. Charles E. Jones, M.D.,
977. William A. Goodrich,
979. John Gross,
980. Warren F. Lewis,
982. John H. Linsley,
985. Frederick G. Graves, M.D.
986. Joseph E. Lewis,
987. G. A. Bartlett,
988. Howard T. French,
989. E. A. Bardol,
990. Walter S. Ventres,
992. Dudley E. Raymond,
993. Don J. Scott,
Residence.
South Manchester, Conn.
Watertown, Conn.
South Manchester, Conn.
Willimantic, Conn.
Seymour, Conn.
Torrington, Conn.
Danielson, Conn.
Meriden, Conn.
Naugatuck, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Rockville, Conn.
Rockville, Conn.
Hartford, Conn.
Torrington, Conn.
Waterbury, Conn.
Moosup, Conn.
Norwalk, Conn.
Rowayton, Conn.
Norwalk, Conn.
Danbury, Conn.
Stamford, Conn.
Waterford, Conn.
Waterbury, Conn.
Hartford, Conn.
Waterbury, Conn.
Thomaston, Conn.
Marion, Conn.
New Haven, Conn.
Waterbury, Conn.
Hartford, Conn.
Willimantic, Conn.
Deep River, Conn.
Hartford, Conn.
Deep River, Conn.
South Norwalk, Conn.
New Britain, Conn.
r
AUTOMOBILES.
29
No. Name of Owner.
094. Robert C. White,
996. George W. Belcher,
997. George W. Crabbe,
998. F. D. Smith,
999. Henry S. Redfield,
1000. George M. Holmes,
1001. A. A. Irion, Sr.,
1002. Mrs. A. H. Chapin,
1003. Kathryn W. Hughes,
1004. Ella F. Bishop,
1005. Francis F. Robins,
1006. Howard Danard,
1007. Fred T. Joy,
1008; W. E. Mallory,
1009. H. Y. Ensign,
1010. Jacob Voorhis,
1012. Henry S. Thompson,
1013. H. H. Brown,
1014. H. A. Mathewson,
1016. Silas W. Driggs,
1017. Sigmund Loewith,
1019. F. P. Tolles,
1021. Joseph Brush,
1022. Charles Goodhue King,
1023. John B. Cobb,
1024. F. T. Brooks,
1026. Mary Juliet Smith,
1027. C. A. Hamilton,
1028. E. P. Nichols,
1029. Frank R. Jackson,
1031. Lewis T. Doolittle,
1032. The Highway Commissioner,
1033. Samuel C. Henshaw,
1034. D. W. McFarland,
1036. William G. Seeley,
1037. George W. Jackman,
1038. Edwin Hendrix,
1039. C. H. Chaffee,
1040. Charles A. Mallory,
1041. N. L. Iron & Metal Co.,
Residence.
Willimantic, Conn.
Lime Rock, Conn.
Stamford, Conn.
Meriden, Conn.
Hartford, Conn.
Norwalk, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Stamford, Conn.
Greenwich, Conn.
Greenwich, Conn.
Danbury, Conn.
Danbury, Conn.
Naugatuck, Conn.
Greenwich, Conn.
Greenwich, Conn.
Southbury, Conn.
South Norwalk, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Terryville, Conn.
Greenwich, Conn.
New Preston, Conn.
Stamford, Conn.
Greenwich, Conn.
New York, N. Y.
New York, N. Y.
Gildersleeve, Conn.
Eastford, Conn.
New Haven, Conn.
Capitol, Hartford.
Southport, Conn.
Greens Farms, Conn.
Essex, Conn.
Bridgeport, Conn.
Northville, Conn.
Bridgeport, Conn.
Danbury, Conn.
New London, Conn.
30
AUTOMOBILES.
I
I
1
No.
Name of Owner.
Residence.
v 1
1045-
F. H. Lee, M.D.,
Canaan, Conn.
IQ46.
Charles Merriman,
East Hartford, Conn.
IO48.
Jonathan Thorne,
Black Rock, Conn.
.;-.
IO49.
Lewis O. Davis,
Middletown, Conn.
1050.
J. B. Pierce,
Hartford, Conn.
105 1.
A. W. Scholle,
Greenwich, Conn.
§"'
1052.
Ila Howell Stone,
Chester, Conn.
1054-
Joseph Percy Bartram,
Black Rock, Conn.
1056.
W. H. Hine,
Waterbury, Conn.
.'
I057-
Thomas H. Graham,
Waterbury, Conn.
; 1
1058.
J. Richard Smith,
Waterbury, Conn.
1060.
J. C. Noyes,
Plainfield, Conn.
- -; *
1061.
H. L. Ross, M.D.,
Canaan, Conn.
;
1064.
Thomas A. Berry,
Hartford, Conn.
1065.
J. S. Copeland,
Hartford, Conn.
■■■■-■:/ ]
1066.
Ernest W. Coe,
Hartford, Conn.
-: :.
1067.
E. T. Benedict,
Hamdea, Conn.
1069.
Karl L. Winter,
Waterbury, Conn.
1070.
Roy T. H. Barnes,
Hartford, Conn.
M j
1071.
E. D. Chittenden,
Bridgeport, Conn.
■-•" i
1073-
Arthur L. Tracy,
Bridgeport, Conn.
: ' ' ,
1074.
T. H. Linahan,
New Haven, Conn.
i°75-
George A. Prior,
Hartford, Conn.
■':'.' '
1076.
Charles Svenson,
Hartford, Conn.
1077.
Arthur E. Ailing,
New Haven, Conn.
;
1081.
Henry L. Wallace,
Wallingford, Conn.
■>':-, _ .
1082.
Homer D. Bronson,
Beacon Falls, Conn.
■'■
1083.
Charles Soby,
Hartford, Conn.
H~f
1084.
New Haven Water Co.,
New Haven, Conn.
.■- ■
1085.
W. W. Tomlinson,
Derby, Conn.
.
1086.
Edwin S. Davis,
Meriden, Conn.
1087.
Mrs. D. A. Richardson,
Hartford, Conn.
1089.
F. P. Moshier, Jr.,
Greenwich, Conn.
1090.
D. Smith Gage,
Ridgefield, Conn.
1091.
C. F. Holcomb,
Bridgeport, Conn.
'
1092.
William H. Scoville,
Hartford, Conn.
1094.
C. H. Cantillion,
Torrington, Conn.
'
1095-
Samuel B. Donchian,
Hartford, Conn.
1096.
Mrs. Maro S. Chapman
So. Manchester, Conn.
I
_1
AUTOMOBILES.
31
Name of Owner.
M. F. McNeilly,
William H. Cadwell,
Walter A. Power,
W. A. Goodrich,
Minnie R. Beard,
W. F. Rafferty,
O. H. Miner,
Aymer J. Beecher,
Helen A. Thompson,
George E, Hall,
L. F. Heublein,
Frank L. Stiles,
James M. Saxton,
Freeman E. Smith,
LeRoy E. Wheeler,
Thomas J. Falls,
E. N. Hubbard,
Charles F. Howell,
Augustin A. Crane,
Harlow A. Pease,
H. Austin Vaill,
James H. Child,
Benjamin F. Burrows,
William F. DeKlyn,
William Hickey,
C. D. Rice,
E. G. Babcock,
W. H. Robinson, M.D.,
A. J. Campbell, M.D.,
Harry A. Bailey,
Grace B. Sleeper,
E. L. Ropkins,
Curtis C. Cook,
A. Skidmore,
Walter Randall,
Ellen L. Thompson,
Clarence G. Garrigus,
John O. Shares,
H. E. Griswold,
Residence.
Greenwich, Conn.
New Britain, Conn.
Hartford, Conn.
Wallingford, Conn.
Shelton, Conn.
Putnam, Conn.
Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
Norwich, Conn.
Hartford, Conn.
North Haven, Conn.
Bridgeport, Conn.
Clinton, Conn.
South Norwalk, Conn.
Milford, Conn.
Middletown, Conn!
South Norwalk, Conn.
Waterbury, Conn.
Torrington, Conn.
Forestville, Conn.
Higgamim, Conn.
Mystic, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain. Conn.
Rockville, Conn.
Middletown, Conn.
Cobalt, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Shelton, Conn.
New Haven, Conn.
New Britain, Conn.
Hamden, Conn.
Collinsville, Conn.
r~^~
32
No.
1 162.
1 164.
1165.
Il66.
1 1 67.
1 168.
1 169.
1 1 70.
II7I.
1172.
"73-
1 174.
1175.
1 1 76.
. 1 178.
1 1 79.
1 180.
1 182.
1 183.
118s..
1 186.
1 187.
1188.
1 189.
1 190.
1191.
1 196.
1 198.
1199.
1200.
1 201.
1202.
1203.
1204.
1205.
1206.
1208.
1209.
1212.
AUTOMOBILES.
Name of Owner.
John McClary,
Edward J. Grace,
George U. Abel,
Edgar R. Thomas,
H. W. Thomas,
Northam Wright,
Louis S. Hayden,
Albert U. Smith,
John M. Newberry,
Walter T. Abel,
Eva W. Goodwin,
Leonard A. Ellis,
Henry W. Barbour,
George Orr,
F. H. Walker,
Joseph P. Frisbie,
Henry S. Tierney,
Edward Hinman,
John A Petrie,
Edwin M. Jennings,
Harry Cooper,
Bertram C. Smith,
Aaron A. Benedict,
E. E. Hughes,
George P. Fenner,
Ralph M. Sperry,
Howard H. Burdick,
W. E. Hadley, M. D.,
F. W. French,
Ralph A. McDonnell, M
Francis N. Coe,
John O. Fox,
Carl Schmidt,
J. H. White,
E. E. Crawford,
E. B. Underwood,
Herbert Morton Bacon,
Minot A. Blakeman,
Elmore S. Banks,
Residence.
West Hartford. Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Centerbrook, Conn.
Essex, Conn.
Saugatuck, Conn.
Ivoryton, Conn.
Waterville, Conn.
New Hartford, Conn
Hartford, Conn.
Farmington, Conn.
Southington, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Torrington, Conn.
Southbury, Conn.
Wcstville. Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Clinton, Conn.
Waterbury, Conn.
Meriden, Conn.
New London, Conn.
Bridgfeport, Conn.
Hartford, Conn.
Waterbury, Conn.
Waterbury, Conn.
.D.,New Haven, Conn..
Middletown, Conn. .
Putnam, Conn.
Bridgeport, Conn.
Meriden, Conn.
Southington, Conn.
New Haven, Conn.
Niantic, Conn.
Bridgeport, Conn.
Fairfield, Conn.
>.V
■
AUTOMOBILES.
33
No. Name of Owner.
1214. D. S. Blakeslee,
1217. Edw. F. Whitmore,
1219. Thomas W. Avery.
1220. S. W. Smith,
1223. Inez H. Tallmadge,
1226. T. S. Rust,
1227. Heman A. Tyler, Jr., M.D.
1228. United Illuminating Co.
1230. R. M. Goodrich,
1231. Alfred M. Rowley, M.D.,
1233. Mrs. E. T. Shepard,
1234. John E. Egan,
1237. George W. Gates,
1238. James T. Bevans,
1240. Herman W. Huke,
1241. Edward C. Hoyt,
1242. D. Clark Bull,
1243. Austin D. Boss,
1244. M. B. Botsford,
1246. George C. Brockett,
1247; George L. Chase,
1248. George W. Allen,
1249. C. Edward Beach,
1251. I. E. Palmer,
1258. Henry Bullard,
1260. Frank M. Clark,
1262. J. B. Boucher, M.D.,
1263. Joseph L. Besse,
1264. J. M. Hayes,
1265. F. A. Wallace,
1266. H. A. Hoadley,
1267. Wilbur P. Bryan,
1268. Frank N. Prior,
1269. Arthur G. Woolley,
1271. George I. Keeler,
1273. William F. Hill,
1274. Theodore R. Hoyt.
1275. Irving H. Chase,
1276. Winheld'P. Dann,
Residence.
Plantsville, Conn.
WiMimantic, Conn.
Groton, Conn.
Ansonia, Conn.
South Norwalk, Conn.
Meriden, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Windsor Locks, Conn.
Windsor Locks, Conn.
Danbury, Conn.
Torrington, Conn.
Stamford, Conn.
Essex, Conn.
Willimantic, Conn.
Hartford, Conn.
East Haven, Conn.
Hartford, Conn.
Rockville, Conn.
West Hartford, "Conn.
Middletown, Conn.
Middletown, Conn.
Derby, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Wallingford, Conn.
Waterbury, Conn.
Watertown, Conn.
South Windsor, Conn.
Hartford, Conn.
New Haven, Conn.
Norwich, Conn.
Stamford, Conn.
Waterbury, Conn.
New Haven, Conn.
Tl
P
34
AUTOMOBILES.
No.
Name of Owner.
Residence.
1277.
\ . 1278.
- 1280.
George W. Derrick,
West Haven, Conn.
Frank J. Turtle, M.D.,
Naugatuck, Conn.
Eugene A. Tracy,
South Coventry, Conn.
I28r.
John B. Savage,
New Haven, Conn.
1282.
Carlton H. Leach,
Middietown, Conn.
1283.
Redfield B. West,
Guilford, Conn.
1284.
H. Leonard Beadle,
Hartford, Conn.
1285.
M. S. Driggs.
New Canaan, Conn,
■ic
1286.
New London Gas & Elect
'
Company,
New London, Conn.
1287.
Warren C. Pratt,
Hartford, Conn.
1288.
Charles C. Georgia,
Unionville, Conn.
1289.
Charles H. Thomas,
Meriden, Conn.
1 1291.
Frank H. Frissell,
Middletown, Conn.
1293.
Byron D. Bugbee,
Putnam, Conn.
I29S-
James H. Parish,
New Haven, Conn.
1296.
George M. Adkins,
New Haven, Conn.
1297.
W. A. Wilcox,
Westbrook,Conn.
\ 1299-
Andrew Carlson,
Thomaston, Conn.
1300.
S. G. Monce,
Unionville, Conn.
1304/
C. P. Rustemeyer,
Hartford, Conn.
1305.
Terrence M. Gunshanan
Hartford, Conn.
1306.
T. Weston Chester,
Hartford, Conn.
1307-
William C. Skinner,
Hartford, Conn.
t] 1308.
Scovill Hitchcock,
Southington, Conn.
1310.
Fred Chagnot,
Torrington, Conn.
1311.
Clayton C. Sears,
Seymour, Conn.
1312.
W. H. Wadhams,
West Goshen, Conn.
\ I3I3-
I3IS-
W. G. Squires,
East Hartford, Conn.
Bridgeport Gas Light Com-
\
pany,
Bridgeport, Conn.
\ 13 1 6.
Dr. Alfred C. Fones,
Bridgeport, Conn.
I3r8.
James B. Gregory, Jr.
Stratford, Conn.
1319-
Mrs. S. B. F. B. & J.
B.
Wood,
Southport, Conn.
1320-
Burton A. Irion,
Waterbury, Conn.
1321.
E. S. Herring,
Greenwich, Conn.
1322.
Harris B. Smith,
Bridgeport, Conn.
i 1325.
1
1
■ \
h
A. C. McMahdn, M.D.,
Meriden, Conn.
■.;
'
AUTOMOBILES.
35
-
No. Name of Owner.
1326. W. J. Hodgetts,
1327. E. R. Hodgetts,
1328. John W. Atwood,
1329. Lyman D. Mills,
1330. J. A. Atwood,
1331. Fred L. Uhle,
1332. Annie C. Russell,
1333- W. S. Clarke,
1334. B. F. Mead,
1335- Wilmot C. Wheeler, _
1336. Charles H. Jockmus,
1339. Leverett G. Stone,
1340. W. E. Luettgens,
1341. C. A. Harrison,
1342. Bradley H. Barnes,
1343. Charles H. Kenney,
J34S- Joseph Luther,
1346. Charles H. Coles,
1347. Benj. H. Carter, M.D.,
1348. T. R. Shannon,
1349: Horace R. Gardner,
1350. Frederick P. Latimer,
1351. Oscar W. Dutcher,
1353- Hiram Percy Maxim,
1358. S. J. Large,
1359. Morgan Johnson,
1360. W. H. Ely,
1 361. C. H. Scoville,
1363. B. B. Banks,
1365- James F. Tanner, M.D.,
1368. E. G. Fox, M.D.,
1369. Ira E. Fonda,
1370. Willis H. Bacon,
1371. Buckman & Law,
1373. Frank A. Rockwood,
1374. M. L. Cummings,
1377- Jennie Jillson,
1378. Henry Goux,
1379- Granhiss & Denegar,
Residence.
Wallingford, Conn.
Wallingford, Conn.
Wauregan, Conn.
Middletown, Conn.
Wauregan, Conn.
Norwalk, Conn.
South Manchester, Conn.
Milford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Meriden, Conn.
South Manchester, Conn.
Wallingford, Conn.
Southington, Conn.
New London, Conn.
New London, Conn.
Middletown, Conn.
Meriden, Conn.
Hartford, Conn.
New London, Conn.
Torrington, Conn.
West Haven, Conn.
Hartford, Conn.
Bristol, Conn.
Hartford, Conn.
Middletown, Conn.
New Canaan, Conn.
Stamford, Conn.
Hartford, Conn.
Wethersfield, Conn.
Fair Haven, Conn.
Bristol, Conn.
New Haven, Conn.
Franklin, Conn.
New Haven, Conn.
Waterbury, Conn.
Torrington, Conn.
Litchfield, Conn.
36
AUTOMOBILES.
•
i
No. Name of Owner.
.1380. James J. McLinden,
1383. Allen G. Peck,
1384. Hartford Coal Company,
1386. L. C. Frosst,
1387. John D. Barrett,
1389. Jonathan Godfrey, M.D.,
1390. James T. Rourke,
1392. Mrs. Carrie A. Clough,
1394. Eugene R. Clark,
1395. George Lauder, Jr.,
1396. John K. Lawrence,
1397. Mrs. Eugene C. Bevans,
1398. Albert A. Arnurius,
1399. George H. Allen,
1402. Leonard F. Hotchkiss,
1404. John L. Lilley,
1406. C. H. Frisbie,
1408. E. R. Wernsman,
1409. Thomas F. Garvan,
1410. Otis A. Smith,
141 1." E. E. Dickinson,
1412. Clinton E. Stark,
1413. Waldo L. Upson,
1414. John W. Brittin,
1415. Robert C. Swayze,
1416. L. S. White,
1418. H. C. Bradley,
1420. R. Crawford,
1421. Fredson E. Bowers,
1422. Melvin C. Knowles,
1423. John W. Colby,
1424. Homer E. Bridge,
1425. Fred A. Taff,
1426. Samuel B. Catlin,
1428. Albert M. Steele,
1430. Charles H. Talcott,
1431. Leon A. Gladding,
1433- Joseph Sachs,
1434. Clarence R. Hooker,
Residence.
Waterbury. Conn.
Litchfield, Conn.
Hartford, Conn.
Plantsville, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Tolland, Conn.
Hartford, Conn.
Greenwich, Conn.
Stamford, Conn.
Bethel, Conn.
Windsor, Conn.
Manchester, Conn.
New Haven, Conn.
Waterbury, Conn. -
Norwich, Conn.
Shelton, Conn.
Hartford, Conn.
Rockfall, Conn.
Essex. Conn.
Norwich, Conn.
Meriden, Conn.
Black Rock, Conn.
Torrington, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Essex, Conn.
Norwalk, Conn.
Hazardville, Conn.
Stamford, Conn.
Bristol, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
AUTOMOBILES.
37
No. Name of Owner.
1435. George J. Capewell, Jr.,
1436. Edward A. Scoville,
1439. Charles D. Parks,
1440. C. A. White, M.D.,
1442. Edwin H. Abrams,
1444. Henry S. Peck,
1445. H. A. Budlong,
1446. John J. Sheehan,
1447. Frank Polke, Jr.,
1450. Hayden W. Brown,
1452. E. G. Reinert,
1453. F. E. BurchfieJd,
1454. S. K. Dimock,
1455. George R. Hodgdon,
1458. C. E. Backer, M.D.,
1459. Dean Foster, M.D.,
1460. B. B. Bristol,
1461. Arthur S. Lane,
1462. Mrs Cora R. Bristol,
1463. B. H. Bristol,
1464. ' B. B. Bristol,
1465. Edw. F. Leeds,
1466. Clarence H. Kneeland,
1469. H. C. Bell,
1470. E. I. Bell,
1471. William F. Whitmore,
1472. Henry D. Brewster,
1473. Dr. Victor A. Kowalewski
1476. George P. Porter,
1479. W. G. Bushnell,
1480. Walter H. Arnold,
1481. Alton T. Terrell,
1484. Fred H. Waldron, Jr.,
1485. Hendley W. Hubbard,
i486. W. A. Brothwell,
1487. George H. Furbish,
1488. Gregory S. Bryan,
1489. Fred. Von Beren,
1490. John A. Kellogg,
Residence.
Hartford, Conn.
Oxford, Conn.
Danbury, Conn.
Stamford, Conn.
Greenwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Hartford, Conn.
Wallingford, Conn.
Hartford, Conn.
Hartford, Conn.
Milford, Conn.
Stamford, Conn.
Waterbury, Conn.
Meriden, Conn.
Naugatuck, Conn.
Naugatuck, Conn.
Naugatuck, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Portland, Conn.
Portland, Conn.
Hartford, Conn.
New York,.N. Y.
,West Haven, Conn.
East Canaan, Conn.
New Haven, Conn.
Bristol, Conn.
Derby, Conn.
New Haven, Conn.
Middletown, Conn.
Chester, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn. '
38
No.
M93-
1494.
1495-
1496.
1497-
1498.
1500.
1504.
1505-
1506.
1509.
1 5 10.
IS"-
1512-
ISI5-
1520.
1521-
1522.
IS23.
I525-
1526.
1S29.
IS30.
1532.
i"533-
1535-
IS36.
1538.
1539-
1541-
1542.
1543-
1544-
1545-
1546.
1547-
1548.
1549-
1550.
AUTOMOBILES.
Name of Owner.
Herbert P. Clark,
William A. Sanborn,
Henry S. Burr,
W. L. Ingraham,
E. J. McKnight, M.D.,
Charles E. White,
Walter R. Denison,
Frank Cheney, Jr.,
Frank B. Hall,
William G. LaPlace,
Arthur A. Twichell,
Dr. W. E. Boucher,
Merritt S. Brooks,
Frederic A. Lund, M.D.,
Arthur E. Hobson,
H. W. Murless, M.D.,
Albert H. Storer,
Thomas N. Cooke,
W. F. O'Neil,
J. Ed. Mailhiot,
F. T. Maxwell,
Howard C. Beach,
Alfred H. Pease,
Harry R. Allen,
Joseph P. Whitman,
George W. Christoph,
W. G. Forbes,
George E. Sykes,
Elizabeth Schall,
Ralph C. Sherwood,
Hobart E. French,
Walter J. Ziegler,
Bristol Brass Company,
Angelo Sissa,
L. R. Hemingway,
A. A. Olds,
Rueben B. Pearce,
George B. Thomas,
J. Howard Martin,
Residence.
Willimantic, Conn.
West Hartford, Conn. .
Fairfield, Conn.
Wallingford, Conn.
Hartford, Conn.
Andover, Conn.
Groton, Conn.
South Manchester, Conn.
Norwich, Conn.
Deep River, Conn.
West Haven, Conn.
Hartford, Conn.
Chester, Conn.
Groton, Conn.
Meriden, Conn.
Guilford, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Hartford, Conn.
Waterbury, Conn.
Rockville, Conn.
Forestville, Conn.
Hartford, Conn.
Hartford, Conn.
Winsted, Conn.
Hartford, Conn.
East Hartford, Conn.
Rockville, Conn.
Woodmont, Conn.
Stratford, Conn.
Bridgeport, Conn.
Elmwood. Conn.
Bristol, Conn.
Hartford, Conn.
Montowese, Conn.
Hartford, Conn.
Danbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
■
AUTOMOBILES.
39
I5SI-
IS53-
1 554-
I5S7-
1561.
1566.
I567-
1570-
1572-
1573-
1574-
1578.
1579-
1580.
1582.
1585.
1586.
1587.
1588.
1592.
1593-
1594-
1596.
I597-
1599-
1600.
1601.
1602.
1603.
1604.
1605.
1607.
1608.
1609.
1610.
1611.
1612.
1614.
1616.
Name of Owner.
Emilie Waas,
E. W. Smith,
David E. David,
Herman A. Scott,
W. D. Hall,
George F. Converse, M.D.,
Norman B. Ream,
Lewis F. Hoffman,
E. E. Woodruff,
E. L. Styles,
Robt. L. Kimball,
Charles H. Graham,
A. Mugford,
Joseph Gordon,
C. L. Wright, & Son,
Henry B. Anderson,
Charles R. Nicklas,
F. A. Wilmot,
Wright B. Bean, M.D.,
Norman P. Cooley,
James B. Tatem, Jr.,
Charles E. Pease,
W. H. Morrison,
Clifford L. Parker,
H. A. Bo wen,
Everett E. Palmer,
Richard B. Wood,
David M. Trecartin,
Wm. Burke, M.D.,
W. Tyler Browne, M.D.,
Francis R. Cooley,
E. W. Hooker,
Ella M. Smith,
E. A. Noack,
H. E. Bidwell,
H. J. Curtis,
James M. Reilly, M.D.,
J. Edward Strouse,
I. Kinney & Son,
Residence.
New Haven, Conn.
Meriden, Conn .
Danbury, Conn.
New Haven, Conn..
Waterbury, Conn.
New Haven, Conn.
Chicago, 111.
Stamford, Conn.
West Haven, Conn.
New Britain, Conn.
New London, Conn.
Unionville, Conn.
Hartford, Conn.
Hartford, Conn.
North Haven, Conn.
Ridgefield, Conn.
New Haven, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
New Britain, Conn.
Putnam, Conn.
Saybrook Point, Conn.
Torrington, Conn.
Chester, Conn.
Stamford, Conn.
Cos Cob, Conn.
Meriden, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
East Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
4°
No.
1617.
1618.
1619.
162a
1621.
1622.
1623.
1624.
1625.
1628.
1629.
1630.
1631.
1632.
I633-
1636.
I637-
1638.
1640.
1641.
1642.
I643-
1644.
I645-
1647.
1648.
1649.
i6i,o.
1651.
1652.
1655.
1657-
1658.
1659-
1660.
1662.
1672.
1673.
1676.
AUTOMOBILES.
Name of Owner.
Nathan T. Gregory,
Robert Brownlee,
D. W. Pepper,
Carlisle F. Ferrin,
Harriet A. Turner,
Edward P. Nobbs,
Franklin Judge,
John P. Elton,
John Davenport,
William Edward Mead,
James Beattie,
Howard J. Mandell,
George W. Conklin,
Baldwin C. Dudley,
Dr. J. Seward Wilson,
Alfred L. Ferguson,
Albert L. Sessions,
James A. Northrop,
Leopold Schoenberger,
Graeme M. Hammond,
William C. Lloyd,
John G. Hawley,
A. F. Merry,
Alonzo H. Stevens,
Charles Delancey Alton, Jr.
B. A. Davis,
E. S. Davis,
Dr. Joseph J. Andzulatis,
Billings Side. & Coal Co.,
J. C. Lynch,
P. J. Kelly,
Ernest P. Rose,
Winslow Tracy Williams,
Orrin E. Stoddard,
J. H. Beck,
Edwin N. Black,
Antonio Ponvert,
Henry F. Wheeler,
Daniel L. Barber.
Residence.
Milford, Conn.
Danbury, Conn.
New Milford, Conn: J
New London, Conn.
Glastonbury, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Waterbury, Conn.
Stamford, Conn.
Middletown, Conn.
Middletown, Conn.
Ellington, Conn.
Shelton, • Conn.
North Guilford, Conn.
Bristol, Conn.
Greenwich, Conn.
Bristol, Conn.
New Milford, Conn.
New Haven, Conn.
Greens Farms, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Clinton, Conn.
Hartford, Conn.
Hamden, Conn.
Middletown, Conn.
New Britain, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Norwich Town, Conn
Yantic, Conn.
Middletown, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Stratford, Conn,
Wallingford, Conn.
/■..- 1
■ ' t
'V'-'1.
AUTOMOBILES.
4i
Name of Owner.
Christian F. Fox,
J..H. Cowles,
Charles D. White,
Morton 1,3'on,
Edward D. Jerman,
William Shirley Fulton,
John Booth Burrall,
Frederick F. Brewster,
Louis D. Christie,
Charles H. Armstrong,
Frederick A. Cooper,
Frank L Froment,
Frank Jessup,
Charles H. Tibbits,
Russell D. Cate,
Thomas G. Bowers,
Louis E. Sage,
Gould S. Higgins,
Russell B. Belden,
James H. Ross,
William H. Bristol,
E. W. Giddings,
George G. Nesbit,
S. B. Sterling,
J. W. Davis, & G. S. Wilson
Winslow Bakery,
George Sherrill, M.D.,
Eugene E. Norton,
Robert H. Simonds,
J. . H. Conklin,
Edw. J. Morgan,
Charles E. Brewster,
G. A. Andre, M.D.,
George E. Savage,
Helen S. McLean,
Byron A. Tucker,
A. N. Belding,
Louis E. Stoddard,
T. E. Donohue,
Residence.
Meriden, Conn.
Waterbury, Conn.
Norwich, Conn.
Weston, Conn.
.Stamford, Conn.
Waterbury, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Stamford, Conn.
Wallingford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
North Haven, Conn.
Hartford, Conn.
Willimantic, Conn.
Middlebury, Conn.
Wethersfield, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Stamford, Conn.
Nichols, Conn.
Warehouse Point, Conn.
Hartford, Conn.
Bridgeport, Conn.
Watertown, Conn.
Hartford, Conn.
Meriden, Conn.
Saugatuck, Conn
New Haven, Conn.
Rockville, Conn.
New Haven, Conn.
New London, Conn.
42
AUTOMOBILES.
'<
1
No.
1745-
1746.
I747-
1750.
1751-
1753-
1754-
I7S5-
1759-
1761.
1763.
1764.
1765.
1767.
1768.
1770.
1771.
1773-
1774-
1777.
1780.
1781.
1782.
1785.
1788.
1791.
1792.
1793-
1795-
1797-
1798.
1800.
1801.
1802.
1803.
1804.
1805.
1806.
1807.
N«me of Owner.
Fitch A. Hoyt,
W. E. Patchin,
John Walsh,
J. S. Hunter,
Guy R. McLanc,
Howard R. Eddy,
Harold Butler Dakin,
James H. Cooke,
E. S. Osterbanks,
A. H. Hafner,
John Sherman Hoyt,
John H. Wilkinson,
William Morlock,
Arthur E. Kilby,
C. D. Talcott,
Southern N. E. Tel. Co.
Mrs. Bessie D. Taylor,
James S. Stevens,
O. D. Filley,
Charles H. Bell,
Henry H. Lord,
John W. Barlow,
Frank Miller,
Oliver K. Isham, M.D.,
F. D. North,
Edward Balf Company,
bLrs J. C Mitchelson,
W. W. Walker,
E. H. H. Smith,
F. C. Billings,
William H. Smith,
Jarvis E. Ellis,
Weston E. Walker,
C. H. Pellett,
H. H. Mossman,
A. H. Herriman,
Frederick Gaiser,
Henry E. Burton,
Felix Lyman,
Residence.
Stamford, Conn.
Bridgeport, Conn.
New Britain, Conn.
Hartford, Conn.
New Canaan, Conn.
Hartford, Conn.
Sharon, Conn
Hartford, Conn.
Norwalk, Conn.
East Norwalk, Conn.
Darien, Conn.
Middletown, Conn.
Danbury, Conn.
Hartford, Conn.
Talcottville, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn
Bloomfield, Conn.
Portland, Conn.
New Haven, Conn.
New London, Conn.
Bridgeport, Conn.
Hartford, Conn.
Broad Brook, Conn.
Hartford, Conn.
Tariffville, Conn.
West Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Clintonville, Conn.
Waterbury, Conn.
West Hartford, Conn.
Danielson, Conn.
Norwalk, Conn.
Canaan, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
.^aj&i
AUTOMOBILES.
No. Name of Owner.
1808. G. H. Baker & Co.,
1809. James F. Torrance,
1810. V. A. Page,
1812. J. W. Alsop,
1814. W. F. H. Lockwood,
1815. John B. Minor,
1816. George H. Wheeler,
1817. George T. Smith,
1818. James Coulter,
1819. W. F. Hoey,
1820. H. F. Brandes,
1821. Robert E. Wyant,
1823. J. Edward Barss,
1826. Allan H. White,
1827. Mary E. White,
1829. Archibald A. Welch,
1830. Clifton E. Terrill,
1836. DeWitt R. Merritt,
1840. Charles D. Sherman,
1841. L. B. Curtis,
1842. E. W. Bassick,
1843. Frank H. Osborne,
1S44. Frank H. Hurd,
184". George W. Shea,
1848. Elisha H. Cooper,
1849. Mason F. Smith,.
1850. Wm. J. Koonz,
1851. Alice E. Dunham,
1852. H. K. W. Welch,
1853. Miss D. Donaghue,
1855. J. B. Andrews,
1856. C. G. Woodward,
1857. W. E. Caulkins,
1863. John W. Carleton,
1864. Emma P. Nuhn,
i863v Peter Hardman,
1866. R. M. Bissell,
1867. Newell P. Daniels,
1.868. William A. Woodward,
Residence.
Stafford Springs
Derby, Conn.
Derby, Conn.
Avon, Conn.
Greenwich, Conn.
Plainville, Conn.
Danbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Lakeville, Conn.
Meriden, Conn.
Meriden, Conn.
Hartford, Conn
Hotchkissville, Conn
New Canaan, Conn.
New Haven, Conn.
Southport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Manchester, Conn.
Branford, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Avon, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Waterbury, Conn.
Willimantic, Conn.
Hartford, Conn.
East Hartford, Conn
New Haven, Conn.
43
Conn.
,
3":
w
44
AUTOMOBILES.
1
No.
Name of Owner.
1870.
C. C. Buckingham,
187 1.
D. Luther Briggs,
1873.
Mrs E. J. Cote,
1874.
C. H. Stevenson,
1875-
Thomas H. Young,
1876.
Thomas H. Macdonald,
1877.
James H. Day,
1879.
D. Stuart Dodge,
1880.
C. L. Swan,
18S1.
Samuel H. Williams,
1882.
Frank J. Donohue,
1883.
John N. Fitts,
1884.
Victor B. Buck, Jr.,
1885.
W. F. Meagher,
1886.
S. C. Doty,
1887.
Jacob H. Greene,
1888.
Mrs. W. E. Lewis,
1891.
S. L. Pierce,
1892.
Charles H. Tenney,
I893-
S. B. Law,
1894.
E. T. Carrier,
189S.
George L. Cheney,
1896.
George H. Loring,
'1897.
Henry E. Brandau,
1898.
William Pitt Baldwin,
1900.
Henry A. Perkins,
I90I.
John P. T. Armstrong,
1904.
George W. Merwin,
1905.
D. B. Denison,
1906.
E. D. Mead,
1907.
Allan J. Carmichael,
1908.
I. S. Brown,
igio.
G. F. Lockwood,
1912.
William R. Tomlinson,
I9I3-
N. W. Bishop,
1914.
Deodate S. Davenport,
I9IS-
Herbert M. Rose,
1916.
Mrs. H. B. Hale,
1917.
Charles H. Aichler,
Residence.
West Haven, Conn.
Middletown, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Saybrook, Conn.
Weatogue, Conn.
Norwich, Conn.
New Haven, Conn.
South Norwalk, Conn.
Storrs, Conn.
Danbury, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Glenbrook, Conn.
Southbury, Conn.
Hartford, Conn.
New Haven, Conn.
South Manchester, Conn
Essex, Conn.
Norwich, Conn.
New Haven, Conn.
New Haven, Conn. '
Hartford, Conn.
New London, Conn.
New Haven, Conn.
Mystic, Conn.
Greenwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Hartford, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Milford, Conn.
East Hartford, Conn.
Meriden, Conn.
^ '-•
n
AUTOMOBILES.
45
No.
Name of Owner.
1919
F. W. Wurster,
1921
William Henry White
1922
F. L. McKee, M.D.,
1923
Robert' Scoville,
1924
John T. Jeralds,
1926
Thomas W. Hall,
1929
Andrew M. Booth,
1934
John L. Mitchell,
I93S
Chas. H. Maye,
1936
Henry C. Lima,
1937
R. A. Harris,
I94O
Edward E. Brown,
1941
Florence M. Woman,
1945
George B. Pickop,
1947
Charles G. Taylor,
1949
F. I. Hitchcock,
1952
Edward L. Hellmann,
1954
William H. Wood,
1955
M. F. Plant,
1956
Edmond L. Griswold,
1957
E. P. Bullard, Jr.,
1962
J. Reilly, Jr.,
196/
E. D. Seymour,
1968
R. F. Painter,
1969
George A. Pickett,
1970
W. H. Green,
1971
J. M. Gardner,
1972
W. E. Henebry,
1973
Henry Horton,
1974
Edward E. Zumstag,
1979
Walton Ferguson, Jr.,
1982
Frank Brazos,
1983
H. M. Tower,
1986
. William' H. Hart,
1988
Russell Frost,
1993
Frank Manion,
1994
D. E. Hall,
1995
Charles P. Williams,
1997
Greenwich Cab Co.,
Residence.
Brooklyn, N. Y.
Waterbury, Conn.
Hartford, Conn.
Salisbury, Conn.
Wallingford, Conn.
New Canaan, Conn.
New Milford, Conn.
Norwich, Conn.
Waterbury, Conn.
Darien, Conn.
North Windham, Conn.
Winsted, Conn.
Brookfield, Conn.
New Britain, Conn.
Hartford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Hamden, Conn.
Groton, Conn.
Oxford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Hartford, Conn.
East Hartford, Conn.
New Haven, Conn.
Danbury, Conn.
New London, Conn.
Danbury, Conn.
New Haven, Conn.' '
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
New Britain, Conn.
So. Norwalk, Conn.
Greenwich, Conn.
Meriden, Conn.
Stonington, Conn.
Greenwich, Conn.
AUTOMOBILES.
y
No. Name of Owner.
2000. Charles Spencer,
2003. Luther M. Wright,
2004. James T. Roche, Jr.,
2005. Chamberlain Co.,
2006. John J. Russell,
2008. Harvey Hubbell,
2009. Novelty Manufacturing Co.
2010. Herbert A. Symmes,
2012. S. A. Oliva,
2014. John E. Taylor,
2015. H. Bland,
2017. Eaton, Cole & Burnham,
2018. Henry B. Anderson,
2019. Goodrich E. Risley,
2020. J. D. Welch,
2022. C. R. Clark,
2025. Anson Phelps Stokes,
2026. George E. Dewey Co.,
2028. Charles Gilbert,
2029. George H. Townsend, 2d,
2031 r A. W. Marsh,
2032. H. P. Fowler,
2033. D. W. Armstrong,
2034. Henry H. Nettleton,
2037. William A. Gregory,
2038. Joseph R. Swan,
2040. Edward C. Fischer,
2041. Rathgeber Bros.,
2046. George A. Porter,
2048. Charles W. Horton,
2049. A. C. Dunham,
2050. C. E. T. Fairty,
2052. Albert A. Bishop, M.D.,
2055. Louis A. Bettcher,
2057. Elva A. Simpson,
2058. Howard T. Chapman,
2059. Mrs. George Sheffield,
2060. L. M. Knight,
2062. Chester E. Nichols,
Residence.
Stamford, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
New Haven, Conn.
Putnam, Conn.
Bridgeport, Conn.
,Waterbury, Conn.
New Haven, Conn.
Danbury, Conn.
Norwalk, Conn.
Hartford, Conn.
Bridgeport, Conn.
Ridgefield, Conn.
Stamford, Conn.
New Haven, Conn.
Plainville, Conn.
Noroton, Conn.
Hartford. Conn.
Stepney Depot, Conn. .
New Haven, Conn.
Westville, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Danbury, Conn.
Stamford, Conn.
East Port Chester, N. Y.
New Haven, Conn.
Stratford. Conn.
Waterford, Conn.
Hartford, Conn.
New Canaan, Conn.
New London, Conn.
New Haven, Conn.
Hartford, Conn.
Old Saybrook. Conn.
New London, Conn.
Hartford, Conn.
South Norwalk, Conn.
AUTOMOBILES.
47
No.
Name of Owner.
Residence.
2066.
L. F. Holmes,
Litchfield, Conn.
2070.
Morton J. Merrell,
Suffield, Conn.
2072.
J. C. Lincoln,
Berlin, Conn.
2077.
Thomas Mulcahy,
Hartford, Conn.
2078.
John Varner Carlson, •.
Georgetown, Conn.
2079.
Frank S. Neal,
Plainville, Conn.
2080.
John W. Cooke,
Plainville, Conn.
2083.
Mrs. R. G. Erwin,
Hartford, Conn.
208s.
M. J. Kelly, M.D.,
Warehouse Point, Conn.
2087.
E. W. Pond,
Woodbury, Conn.
2089.
Friend A. Russ,
Greenwich, Conn.
2091.
R. C. Myles,
Greenwich, Conn.
2094.
Eben S. Stevens,
Quinebaug, Conn.
2096.
George Windsor,
Bridgeport, Conn.
2098.
-Mrs Susie H. Camp,
Hartford, Conn.
2101.
W. E. Purdy,
Southport, Conn.
2103.
Frank J. Mitchell,
Torrington, Conn.
2105.
Wm. A. Chapman,
Robertsville, Conn.
2109.
Roy P. Fancher,
East Norwalk, Conn.
21 10.
Edward von Gal,
Danbury, Conn.
21 12.
J. E. Robinson,
Hartford, Conn.
2113.
John C. Hicks,
Moodus, Conn.
2114.
Floyd C. Jennings,
Georgetown, Conn.
21 18.
Guion Thompson,
Litchfield, Conn.
2119.
John M. Cameron,
Torrington, Conn.
2120.
James R. McDermott,
New Haven, Conn.
2122.
Walter Wheeler,
Stratford, Conn.
2126.
Wm. D. Morgan, M.D.,
Hartford, Conn.
2127.
L. A. Upson,
Thompsonville, Conn.
,2128.
W. S. Torrance, M.D.,
Derby, Conn.
2129.
Mrs. Ida. E. Cotton,
New Haven, Conn.
2131.
Frank E. Parker,
New London, Conn.
2132.
Stephen Hoyt,
New Canaan, Conn.
2134-
Charles T. Sarles,
Stamford, Conn.
2136.
George F. Scarborough,
Hartford, Conn
2139.
Samuel D. Otis,
Meriden, Conn.
2140.
Joseph Maier,
Hartford, Conn.
2143.
E. S. Hunt,
Essex, Conn.
2144.
George A. Frink,
Preston, Conn.
AUTOMOBILES.
No. Name of Owner.
2146. Joseph E. Root, M.D.,
2147. Charles W. Briggs,
2148. Frederick C. Beach,
2149. Leslie F. Hartson,
2152. Everett E. Salisbury,
2153. Abraham Le Witt,
2154. William K. J. Hubbell,
2156. T. S. Skilton.
2157. W. W. Gordon,
2160. O. H. P. Archer,
2162. Harry B. Peck,
2163. Henry Collings,
2164. Edward W. Preston,
2166. W. F. O'Connor,
2170. Ernest L. Shubert,
2172. H. F. Wadsworth,
2173. Arthur H. Hall,
2174. Clarence M. Kent,
2180. Harry Fitzgerald,
2181. Charles F. Brandow,
2184. George S. Brown,
2185. George E. Brush,
2186. Lucius E. Whiton,
2187. John K. Foran,
2189. Silas Burton,
2191. Edward H. Miller,
2193. Charles L. Smalley,
2195. The American Pin Co.,
2197. Charles A. Bradley,
2198. T. W. Swindells,
2200. H. W. Walker,
2201. W. M. Storrs,
2203. H. L. & J. B. Perry,
2204. Robert O. Fohrholtz,
2206. George A. Driggs,
2207. C. G. Lincoln & Co., Inc.,
2209. Robert L. Redfield,
2280. Frank Grant,
2282. David McLean,
Residence.
Hartford, Conn.
Norwich, Conn.
Stratford, Conn.
North Windham, Conn.
Moosup, Conn.
Hartford, Conn.
Wilton, Conn.
Winsted, Conn.
Hazardville, Conn.
Greenwich, Conn.
Yalesville, Conn.
Greenwich, Conn.
Roxbury, Conn.
Tariffville, Conn.
Bristol, Conn.
Middletown, Conn.
Torrington, Conn.
Putnam, Conn.
Stratford, Conn.
Hartford, Conn.
Norwich, Conn.
Greenwich, Conn.
New London, Conn.
New London, Conn.
Bridgeport, Conn.
New Haven, Conn.
Stepney Depot, Conn.
Waterville, Conn.
Bridgeport, Conn.
Rockville, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Hartford, Conn.
Farmington, Conn.
Rockville, Conn.
Danbury, Conn.
t£H
AUTOMOBILES.
49
HI?
F
2210.
2211.
2212.
2213.
2214.
22IS.
2224.
222S.
2226.
2228.
2230.
2231.
2233.
2238.
2239.
2241.
2242.
2243.
2245-
2246.
2247.
2248.
2252.
2253-
2257-
2259.
2260.
2265.
2266.
2267.
2268.
2269.
2270.
2271.
2272.
2277.
2278.
2279.
2283.
Name of Owner.
Hermann J. Wahlers,
Ralph W. E. Alcott, M.D.
Lucy Wilson,
Theo. D. Pallman.
Leonhard Hartmann,
Silas B. Hall,
N. H. Gas Light Co.,
Irving Hall,
W. E. Baldwin,
Eugene F. Russell,
Charles Mallory,
A. W. Leighton, M.D.,
George M. Lee,
J. Francis Booraem,
' Allen A. Knapp,
H. S. Fischer,
Anson F. Granniss,
George J. Switzer,
William 'H. Prothero,
Irving H. Peck,
Earle F. Baker,
William R. Miller, M.D.,
Edwin W. Putnam,
W. T. Minor,
W. S. Rogers,
Harry G. Goodyear,
A. E Hewitt,
Benj. E. Bostwick, M.D.,
Frederick A. Ives,
David G. Smyth,
, L. M. Strong,
' A. L. Hills,
Herbert L. Camp,
Charles H. Fleischer,
William F. Peebles,
Edward H. Preston,
David A. Spear,
Wm. A. & P. C. Briggerman
William M. Lewis,
Residence.
New Haven, Conn.
West Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
Meriden, Conn.
New Haven, Conn.
Norwalk, Conn.
Taftville, Conn.
Bridgeport, Conn.
Port Chester, N. Y.
New Haven, Conn.
Tariffville, Conn.
Greenwich, Conn.
Greenwich, Conn.
New York City.
Litchfield, Conn.
Litchfield, Conn.
Norwich, Conn.
Derby, Conn.
East Norwalk, Conn.
Southington, Conn.
Hartford, Conn.
New Haven, Conn.
Bantam, Conn.
New Haven, Conn.
Shelton, Conn.
New Milford, Conn.
West Cheshire, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Middletown, Conn.
New Britain, Conn.
Stamford, Conn.
Rockville, Conn.
Hartford, Conn.
So. Norwalk, Conn.
Rockville, Conn.
6 a
ir~
!
1
!1
S
50
No.
2284.
2285.
2286.
2291.
2293.
2295.
2297.
2298.
2299.
2300.
2301.
2302.
2303.
2305.
2308.
2309.
23IO.
23II.
23I4-
2316.
2317.'
2318.
2319.
2320.
2321.
2322.
2324-
2325.
2327.
2328.
233.3-
2334-
2335-
2336.
2337-
2338.
2339-
2340.
2343-
AUTOMOBILES.
Name of Owner.
Adolph Schlayer,
George Watson Beach,
Stella Q. Root, M.D.,
Charles B. Pinney,
Russell A. Cowles,
George H. Goodmanson,
Margaret B. Fitch,
W. Grant Jerman,
E. S. Belden,
John D. Jackson,
Daniel Morrell,
C. S. Purdy,
Frederick P. Addicks,
E. R. Pendleton, M.D.,
F. B. Bradeen, M.D.,
Russell A. Frisbie,
Otto G. Ramsay, M.D.,
Louis DeK. Hubbard,
Justus B. Ritch,
Belden B. Brown,
Clarence L. Hall,
P. J. Ryan, M.D.,
Frank G. Letters,
Hugh Cameron,
William W. Kelchner,
Maude I. Park,
W. B. Whittelsey,
L. S. Ellsworth,
Francis K. Brown,
H. W. Hurlbutt,
James H. Grazier,
R. B. Baker,
Francis Burnell,
Edith J. Stickles,
S. Cady Hutchins,
Edward Gagel,
Hubbard Motor Co.,
Arthur C. Palmer,
Lulu H. Scofield.
Residence.
Southington, Conn.
Hartford, Conn.
Stamford, Conn.
Stafford Springs, Conn.
Greenwich, Conn.
Norwalk, Conn.
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Noroton, Conn.
New York City.
New Preston, Conn.
Essex, Conn.
Middletown, Conn.
New Haven, Conn.
Middletown, Conn.
Greenwich, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Putnam, Conn.
Torrington, Conn.
New York City.
Black Rock, Conn.
Bridgeport, Conn.
Simsbury, Conn.
Greenwich, Conn.
Stamford, Conn.
Hartford, Conn.
Greenwich, Conn.
So. Norwalk, Conn.
Bridgeport, Conn.
Danielson, Conn.
West Haven, Conn.
Middletown, Conn.
Stamford, Conn.
Stamford, Conn.
/
AUTOMOBILES.
51
No. Name of Owner.
234+ Arthur G. Rouse,
2346. A. D. Sturges,
2347. Charles S. Trowbridge,
2348. George A. Maycock,
2349. George W. Lewis,
2350. S. F. Donovan, M.D.,
2351. Fred R. Hills,
2352. Frank E. Lalley,
2353- R- R- Harris,
2354. J. S. Chaffee, M.D.,
2355. Henry M. Sperry,
2356. George C. Lees,
2357. Robert O. Eaton,
2358. Archer J. Smith,
2360. E. H. McHenry,
2364. James H. Hunt,
2365. Valentin Weidig,
2366. James E. Hall,
2367. Mrs. Stella M. Smythe,
2369. Robert Mallory,
2372. John W. Camp,
2373. P. M. Bush.
2374. H. B. Freeman.
2375- George W- Smith,
2376. J. Kennedy Tod,
2377. Charles E. Bedford,
2378. W. H. Palmer,
2379- The American T. & S.
2380. Harris Morehouse,
2381. Albert L. Potter,
2382. W. E. Allen,
2383. Heriry C. Bernheim,
2384. Joseph Milbank,
2385. Albert B. Ashford,
2389. William M. Martin,
2392. Burtis C. Raymond,
2393- John S. Holbrook,
2394. Leo. H. Wise,
2395. Grace E. Palmer,
3
Residence.
Stamford, Conn.
Danbury, Conn.
So. Norwalk, Conn.
New Haven, Conn.
New Haven, Conn.
Derby, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Sharon, Conn.
Hartford, Conn.
Shelton, Conn.
Montowese, Conn.
Waterbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Unionville, Conn.
Wallingford, Conn.
Stamford, Conn.
Port Chester, N. Y.
Winsted, Conn.
Elmwood, Conn
Hartford, Conn.
New Hartford, Conn.
Sound Beach, Conn.
Brooklyn, N. Y.
Norwich, Conn.
Co., Bridgeport, Conn.
Greenwich, Conn.
Norwich, Conn.
Bridgeport, Conn.
New York City.
Greenwich, Conn.
Greenwich, Conn.
Norwalk, Conn.
Hartford, Conn.
Stamford, Conn.
Glenville, Conn.
Uncasville, Conn.
52
AUTOMOBILES.
No. Name of Owner.
2397. Frank H. Ives,
2398. Leon J. Gladding,
2400. Frederick S. Newcomb,
2401. William H. Getchell,
2403. John F. Hughes,
2404. W. F. Starr,
2405. Roger S. Newell,
2406. Chas. E. Shepard,
2409. Charles E. Sholes,
2410. Robert W. Post,
241 1. C. E. Griffing,
2414. Allen Hammond,
2415. Sidney M. Gladwin,
2416. Wm. D. Fitch,
2417. Jeremiah Miller,
2418. E. Hart Fenn,
2419. Winthrop W. Barber,
2420. James H. Kelly,
2423. Geo. G. Williams,
2424." Charles D. Cronchley,
2425. George W. Merrow,
2426. Amos Dickerman,
2427. Belle E. Miles,
2429. J. B. Livingston,
2430. Mrs. E. V. Moore,
2431. Ira P. Bennett,
2432. Willis H. Goodale,
2433. Henry T. Lees,
2434. Edward McVickar,
2435. Robert D. Tristram,
2436. E. W. Ailing,
2437. J. B. Hollis,
2439. Eugene R. Washburn,
2440. Oliver H. Jennings,
2441. E. B. DeGarmo,
2443. Mrs. Julia E. Brooker,
2445. Walter L. Goodwin,
2448. Edward L. Hatch,
2450. G. Lee Wooding,
Residence.
Meriden, Conn.
New Britain, Conn.
New London, Conn.
Groton, Conn.
Hartford, Conn.
East Hampton, Conn.
Bristol, Conn.
Hartford, Conn.
Greenwich, Conn.
Westport, Conn.
Danbury, Conn.
Rockville, Conn.
Hartford, Conn.
Norwich, Conn.
Stamford, Conn.
Wethersfield, Conn.
Pawcatuck, Conn :
Bridgeport, Conn.
Hartford, Conn.
Ridgefield, Conn.
Hartford, Conn.
New Haven, Conn.
Seymour, Conn.
Cleveland, Ohio.
Wallingford, Conn.
Woodmont, Conn.
Rockfall, Conn.
New Haven, Conn.
Stamford, Conn.
Norwalk, Conn.
New Haven, Conn.
Hartford, Conn.
Sound Beach, Conn.
Southport, Conn.
Norwalk, Conn.
Ansonia, Conn.
Hartford, Conn.
Stamford, Conn.
Waterbury, Conn.
AUTOMOBILES.
53
fi ,
■
No.
Name of Owner.
2453-
Nellie H. Damon,
2454-
Clarence E. Fowler,
2456.
Edward Cartwright,
2458.
Edward S. Fairchild,
2459-
Nathaniel K. Morgan,
2461
E. Terry Smith,
2463.
F. J. Fahey,
2464.
Wm. C. Fisher,
2465.
A. C. Hencken,
2466.
A. B. Hepburn,
2467.
C. B. Keeler,
2468.
A. D. Lawrence,
2469.
F. A. Palmer,
2471.
A. M. Camp,
2472.
Wm.H. Hull,
2473-
Henry Haab,
2476.
F. L. Wilson,
2477-
Ray A. Davis,
2478.
N. Burton Rogers,
2479.
Lawrence Timmons,
2480.
M. & E. Johnson & E
Stedman,
2481.
Thompson S. Grant,
2482.
John A. Weed,
2485.
Geo. H. Pinney,
2487.
Frederick W. Radcliffe,
2489.
W. E. Fogg,
2490.
Sarah K. French,
2491.
R. S. Barclay,
2492.
T. Earle Bartram,
2493-
E. Martin Ogden,
2494.
Fred C. Parsons,
2497.
J. B. Hubbard,
2498.
Edwin L. Scofield,
2502.
Wm. J. Stanton,
2503.
P. Berry & Sons,
2504.
Wm. H. Allee, M.D,
2505-
A. F. Norton,
2506.
Geo. F. Barrett,
Residence.
Norwich, Conn.
Meriden, Conn.
West Cornwall, Conn.
Danbury, Conn.
Hartford, Conn.
Hartford, Conn.
New York City.
Middletown, Conn.
Greenwich, Conn.
New York City,
New Canaan, Conn.
Greenwich, Conn.
New Canaan, Conn.
West Haven, Conn.
New Haven, Conn.
Thomaston, Conn.
Danbury, Conn.
Rockville, Conn.
Danbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Enfield, Conn.
Noroton, Conn.
So. Manchester, Conn.
Shelton, Conn.
Bristol, Conn.
Noroton Heights, Conn.
Rowayton, Conn.
Bridgeport, Conn.
So. Mancheseter, Conn.
Stamford, Conn.
So. Manchester, Conn.
Stamford, Conn.
Torrington, Conn.
Hartford, Conn.
Fairfield, Conn.
New Britain, Conn.
Hartford, Conn.
I
i
54
No.
2509.
2510.
AUTOMOBILES.
Name ol Owner. Residence.
Clifford I. Stoddard, New Haven, Conn.
-''.■;.'.i^'-;-:
■' .■■■':-
A. A. Houghton,
Putnam, Conn.
■ *;3flB
25II.
Henry E. Car,
So. Windham, Conn.
::■;■;
25I3-
Samuel M. Shirk, M.D.,
Stamford, Conn.
25I4-
Mrs. Marie E. Wetherell, "
Middlefield, Conn.
25I5-
D. Harry Sleli,
Hartford, Conn.
2517.
Henry L. Hotchkiss,
New Haven, Conn.
:. 2518.
M. H. Dohahoe,
Baltic, Conn.
■ -25I9-
R. C. McKenney,
Greenwich, Conn.
-■ "Hi
2525.
A. E. Purple,
Moodus, Conn.
m
2526.
Wm. F. Hoerle,
Torrington, Conn.
^fSBi
2527.
Wilson L. Fenn,
Hartford, Conn.
1 ;
2528.
Fred I. Beach,
Plymouth, Conn.
2529.
Elbert F. Lockwood,
Cos Cob, Conn.
2530.
Lillie L. B. Hoeninghaus,
Greenwich, Conn.
2531-
Orrin W. Mills,
Hartford, Conn-
'^m
2532.
G. E. Carlson,
Durham, Conn.
2533-
Leonard B. Markham,
Middletown, Conn.
2534-
Arthur J. Morse,
Torrington, Conn.
2538.
Geo. M. Eames,
Bridgeport, Conn.
2539-
2540.
2542-
Robert J. Keller,
Greenwich, Conn.
5
L. F. Maltby,
Waterbury, Conn.
S. Z. Poli,
New Haven, Conn.
2546.
J. B. Tibbals & Son,
Milford, Conn.
2549-
Jens Nielson,
Ansonia, Conn.
■
2550.
2553-
Frank A. Lewis,
New York City.
Capitol City Lumber Co.,
Hartford, Conn.
2557-
Ernest W. Smith,
Hartford, Conn.
2558.
P. W. Hine,
New Haven, Conn.
1 2559.
W. M. Ailing,
New Haven, Conn.
2564.
J. H. Whittemore,
Naugatuck, Conn.
2566.
.Ernest J. Brown,
New Canaan, Conn.
2567.
'Fred H. Fuller,
Hartford, Conn.
2568.
Lena M. Fuller,
Norwich, Conn.
2571.
Geo. A. Helme,
Greenwich, Conn.
2572.
R. F. Dunham,
Bridgeport, Conn.
1
2574-
Elmer E. Smith,
New Haven, Conn.
i
2575-
Wm. H. Hunter,
Georgetown, Conn.
.j 2576.
Francis H. Adriance,
New Canaan, Conn.
1
(
■— -
■
AUTOMOBILES.
53
No. Name ol Owner.
2577. Henry B. Ryan,
2578. Kurt Barthelmes,
2579. S. Y. St. John,
2580. William W. Skiddy,
2585. Charles D. Meloney,
2586. A. H. Merriman,
2587. Jeremiah & Wilfred Roy,
2589. Emily S. Smith,
2500. W. J. Fries,
2591. L. M. Lawson, Jr.,
2594. Robert M. Sperry,
2595. W. H. Forsyth,
2596. Dunlevy Milbank,
2597. George H. Newton,
2598. J. H. McNamara,
2599. Walter B. Lasher,
2601. H. S. Chase,
2603. M. J. Adams,
2604. Samuel H. Rundle,
2605. Harry A. Palmer,
2606. Charles B. Holcomb,
2607. Samuel G. Seeley,
2608. A. G. Smith,
2610. Ira P. Allen,
2612. Jesse E. Ives,
2614. Charles M. Taylor,
2615. Arthur F. Allcorn,
2617. L. B. Mallory,
2618. W. J. Bartlett,
2619. Harry T. Smith,
2620. M. E. Odell,
2622. Frank L. Cogill,
2623. John E. Bruce,
2624. Ira H. Spencer,
2625. Edwin H. Baker,
2626. E. T. Bates,
2627. J. E. Doane,
2629. J. R. Perkins,
2631. Walter L. Wakefield,
Residence.
New Haven, Conn.
New Britain, Conn.
Stamford, Conn.
Stamford, Conn.
Hartford, Conn.
Meriden, Conn.
Winsted, Conn.
Bridgeport, Conn.
New Haven, Conn.
Stratford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New Hav.en, Conn.
Danbury, Conn.
Meriden, Conn.
TarifTville, Conn.
Trumbull, Conn.
New Haven, Conn.
Enfield, Conn.
New Milford, Conn.
New London, Conn.
Greenwich, Conn.
New Britain, Conn.
Putnam, Conn.
Hartford, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Darien, Conn.
Centerbrook, Conn.
Danbury'. Conn.
Hartford, Conn.
56
No.
2633.
2636.
2638.
2640.
2642.
2643.
2645.
2646.
2647.
2648.
2649.
2650.
2651.
2653.
2656.
2657.
2658.
2659-
2660.
2662.
2663.
2665.
2666.
2667.
2670.
2672.
2673.
2674.
2677-
2679.
2680.
2682.
2683.
2684.
2687.
2688.
2690.
2691.
2696.
AUTOMOBILES.
Name of Owner.
William L. Huntting,
Mary E. Mersick,
William B. Sewell,
B. J. Scholermann,
Charles E. Smith,
Henry A. Fiske,
Christopher Allen,
Jacob Arbus,
G. R. Anderson,
James J. Boucher,
Edward J. Thomas,
Arthur H. Bishel,
George R. Smith,
Lester L. Burr,
Walter A. Hubbell,
Henry Steers,
Paul Moore,
Knight E. Rogers,
Thomas Brady,
John Eccles,
Frank P. Hayden,
F. C. Holland,
James Lee,
Walter H. Jennings,
Charles T. Trecartin,
James H. Hogan,
George A. Kinner,
Ernest Ott,
S. J. Hamilton,
F. P. Moshier,
Franklin H. Mayberry,
D. W. Williams,
Joseph B. Hall, M.D.,
Charles B. Rowe,
A. W. Klein,
Horatio Bigelow,
Edwin J. Blake,
H. M. Norton,
James K. Hoyt,
Residence. ■- '
East Hartford. Conn:
New Haven, Conn.
Greenwich, Conn.
Greenwich, Conn.
Chester, Conn.
Hartford, ' Conn. '
Stafford Springs, Conn.
Rockville, Conn.
Long Hill, Conn.
Hartford, Conn.
Norwalk, Conn.
Middletown, Conn.
West Cornwall, Conn.
Stepney Depot, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New York City.
So. Manchester; Conn.
Hartford, Conn. ■ -
Taftville, Conn.
Middletown, Conn.
Hartford, Conn.
Brookfield, Conn.
Southport, Conn.
New Haven, Conn.
New Haven, Conn.
Bethel, Conn.
Shelton, Conn.
Simsbury, Conn.
Greenwich, Conn.
East Hartford, Conn.
Glastonbury, Conn.
Hartford, Conn.
Simsbury, Conn.
Greenwich, Conn.
Norwich, Conn.
Hartford, Conn.
So. Manchester, Conn.
Sound Beach, Conn.
AUTOMOBILES.
57
:
g
■
No.
2698.
2701
2703
2707
2708
2709
271 1
2712
2713
2715
2716
2718
2/22
2723
2724
2726.
2727
2728
2731
2732,
2733
2735
2736
2737.
2740,
2743
2745
2746
2747
2748
2749
2750
27SI
2753
2755
2757
2758
2759
2760.
Name of Owner.
Joseph C. Kelly,
Win. T. Maher,
Frank N. Palmer,
J. L. Lucas,
John B. Morris,
E. J. O'Shaughnessey,
E. C. Winchester,
George H. Pratt,
F. S. Leonard,
Denney S. Hull,
C. Tiffany,
Alexander Smith,
D. B. Thompson,
F. H. LaPierre,
George A. Long,
John A. Dolan,
M. B. Foster,
John B. Carman,
A. S. Mansfield,
Thomas C. Millard,
Edward H. Rollins,
Paul F. McAlenney,
A. G. Mcllwaine, Jr.,
Henry E Leffert,
J. J. Cloonan, M.D.,
Frank G. Metcalf,
Ernest D. Proudman,
Frank M. Tiffany,
Lawrence W. Wright,
Wilbur H. Blake,
George N. Thompson,
Frederick C. Blanchard,
Henry C. Burroughs,
Fred S. Chase,
C. H. Granger,
Charles D. Lanier,
Geo. W. Loveland,
W. Schuyler Smith,
George A. Williams,
Residence.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Saugatuck, Conn.
New Canaan. Conn.
New London, Conn.
Norwich, Conn.
Jewett City, Conn.
So. Norwalk, Conn.
So. Manchester, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Gaylordsville, Conn.
Sound Beach, Conn.
So. Coventry, Conn.
Brookfield, Conn.
Danbury, Conn.
* So. Manchester, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Stamford, Conn.
Bridgeport, Conn.
Storrs, Conn.
Stamford, Conn.
Greenwich, Conn.
Hartford, Conn.
Suffield, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Waterbury, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
58
No..
2761.
2762.
2766.
2767.
2769.
2770.
2771.
2774-
2775-
2776.
2778-
2779-
2781.
2783. .
2785-
2786.
2787.
2790.
2791.
2792.
2793-
2795-
2799.
2800.
2801.
2803.
2804.
2806.
2S07.
2808.
2809.
281 1.
2812.
2813.
2814.
2818.
2822.
2824.
2826.
AUTOMOBILES.
Name of Owner.
Alfred Steele,
Fred M. Carroll,
E. J. Talbot,
James E. Todd,
Fred Carlson,
Herbert J. Regan,
E. E. Rinehart, Jr.,
Wm C. Kendall,
George F. Redford,
Fred C. Boyd.
E. Webster Judd,
Arthur L. Kelley,
Herbert M. Lyon,
E.' J. Stoughton,
George H. Turtle,
A. H. Wiggin,
Elias J. Bishop,
Arthur J.- Crawford,
R. L. & R. D. Keeney,
Mrs. Susan M. Young,
H. Theodore Grae"ber,
Chas. S. Palmer,
W. V. Bradley,
Walter H. Wright,
Frederick Schavoir,
Arnold Turner,
E. C. Wilcox,
Richard Bela Kellogg,
Edward W. Kellogg,
Irving Watkinson,
Samuel Richmond,
H. Wooster Webber,
Charles Stuart Smith,
William F. McAuley,
F. W. Stickle,
Robert Palmer, Jr.
John N. Champion,
Robert Porteus,
Geo. R. Miller, M.D.,
"Residence.
Hartford, Conn.
New Haven, Conn.
Torrington, Conn.
New Haven, Conn.
New Britain, Conn.
Rockville, Conn.
Stamford, Conn.
Taftville, Conn.
Middletown, Conn.
New Haven, Conn.
Waterbury, Conn.
Providence, R. I.
Bridgeport, Conn.
Wapping, Conn.
New Haven, Conn.
New York City.
New London, Conn.
New Haven, Conn.
Somersville, Conn.
Hartford, Conn.
Meriden, Conn.
Meriden, Conn.
New Haven, Conn.
Centerbrook, Conn.
Stamford, Conn.
Danbury, Conn.
Meriden, Conn.
Hartford, Conn.
M.D.,Avon, Conn.
Colchester, Conn.
So. Manchester, Conn.
Ivoryton, Conn.
Stamford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Noank, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
AUTOMOBILES.
59
No.
Name of Owner.
Residence.
2827.
Thomas W. Russell,
Hartford, Conn,
2828.
Russell Bailey,
Essex, Conn.
2835-
Eckley R. Starrs, M.D.,
Hartford, Conn.
283S.
C. S. Blake,
East Cornwall, Conn.
2839.
C. H. Alvord,
Torrington, Conn.
2844-'
F. W. Hurlburt,
Norwich, Conn.
2S45-
Frank B. Lamb,
Groton, Conn.
2846.
Bernard McCusker,
Bridgeport, Conn.
28SI.
Wm. J. Turner,
Hartford, Conn.
2852.
R. J. Allyn,
Hartford, Conn.
2853.
M. Toscan Bennett,
Hartford, Conn.
2854-
Charles E. Hyde,
New London, Conn.
2855-
Charles W. Lucas,
Torrington, Conn.
2856.
A. L. Riker,
Bridgeport, Conn.
2857-
Frederic C. Strong,
Winsted, Conn.
2859.
J. A. Topping,
Greenwich, Conn.
2860.
Otto E. Powell,
Ellington, Conn.
2861.
C. R. Sadd,
Burnside, Conn.
2862.
Thos. Oakes,
Hartford, Conn.
2868.
Fred J. Stone,
Winsted, Conn.
2870.
Henry F. Shailer,
Chester, Conn.
2871.
Henry A. Spafard,
Hebron, Conn.
2872.
Lena Zimmer,
Waterbury, Conn.
2874-
Rev. Eugene O'Connell,
Tariffville, Conn.
2875.
James M. Thomson,
Hartford, Conn.
2876.
Georgia A. Burroughs,
Danielson, Conn.
2878.
George Everett,
Stonington, Conn.
2879.
C. W. Kohrer,
New Haven, Conn.
• 2880.
Mrs. Edgar Lockwood,
Greenwich, Conn.
2883.
L. M. Warnes,
Bridgeport, Conn.
2886.
John D. Chapman,
Greenwich, Conn.
2887.
Martin Luscomb,
Bridgeport, Conn.
2888.
H. A. Hart,
Hartford, Conn.
2889.
Miles H. Aborn,
Ellington, Conn.
2890.
William D. Middlebrook,
Waterbury, Conn.
2892.
Frank A. Dingee,
Stamford, Conn.
2893.
H. B. Ives,
Canaan, Conn.
2894.
George A. Bell,
Norwalk, Conn.
2897.
Annie Stone,
Ridgefield, Conn.
3*
- " -~
I
d5. ,
6o
AUTOMOBILES.
No, Name of Owner.
2901. Edward L. Babb,
2903. F. M. Chambers,
2906. Harry E. Thompson,
2909. Bradley Stoughton,
2912. Max Feller,
2915. Arthur C. Edwards,
2916. Howard L. Webster,
2922. Douglas L. Elliman, .
2923. W. T. Graham,
2925. Henry C. Knight,
2928. Justus D. Anderson,
2930. Nile Hendrickson,
2831. Charles A Bradley,
2932. James McCutcheon,
2935. Martin E. Pierson,
2937. William W. Harris,
2938. A. B. Talcott,
2939- J- H. Beecher,
2940. Mrs. William E. Carhart,
2943. Charles L. Thompson,
2944. Charles A. Willard,
2945. Frank C. Woodruff,
2946. Lawrence T. Gallagher,
2947. C. W. Michaels,
2948. W. S. Allis,
2951. William J. Grippin,
2952. Henry M. Hills,
2953. Stephen D. Horan,
2954. Homer H. Judd,
2955. Louis C. Krummel,
2957. J. N. Steele, Jr.,
2958. Wm. W. Wellington, M.D.
2959. R. K. Rose,
2961. George H. Brown,
2962. Daniel J. Hurley,
2964. Henry G. Ridabock,
2965. J. Howard Staub, M.D.,
2972. Charles H. Rose,
2974. Horace L. Shepard,
Residence.
Winsted, Conn.
New Haven, Conn.
Stamford, Conn.
Saybrook Point, Conn.
Hartford, Conn.
Bridgeport, Conn.
Waterville, Conn.
Darien, Conn.
Greenwich, Conn. -
Bridgeport, Conn.
Hartford, Conn.
Brookfield, Conn.
Woodbridge, i_unn.
Greenwich, Conn.
Bristol, Conn.
So. Manchester, Conn.
Old Lyme, Conn.
Colebrook, Com..
Greenwich, Conn.
Stamford, Conn.
Madison, Conn.
Orange, Conn.
Bridgeport, Conn.
Seymour, Conn.
Norwich," Conn.
Bridgeport, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Bristol, Conn.
Clinton, Conn.
Greenwich, Conn.
Terryville, Conn.
Ivoryton, Conn.
Ridgefield, Conn.
New Haven, Conn.
Stamford, Conn.
Stamford, Conn.
Ivoryton, Conn.
Bethel, Conn.
r
l
-
No.
2979.
2980.
2986.
2984.
2989.
2991-
2993-
2995-
2999.
3002.
3003.
3004.
3005.
3008.
3009.
3010.
3011.
3012.
3°i3-
3014-
3015-
3016.
3017-
3019.
3022.
3024.
3025.
3027.
3029.
3031-
3032.
3034-
3035-
3037-
3038.
3039-
3043-
3044-
3045-
AUTOMOBILES.
61
Name of Owner.
Leander L. Hull.
Mrs. Arthur M. Dodge,
Virgil C. Piatti, M.D.,
Herbert R. McChesney,
Charles T. Wills,
Arthur A. Scofield,
Benj. A. Armstrong,
Andrew L. Johnson,
J.' Milton Doremus,
George Leary,
Frank Shea,
C. Fred Waterman,
Henry F. Schwarz,
Solomon T. Riggs,
Walter Scott,
Albert N. Trott,
Adelbert C. Tuttle,
Merrill S. Jackson,
H. Day Atwater,
Edward W. Beach,
Edward T. Brown,
Thomas W. Bryant,
William F. Coult,
Brayton H. Goodwin,
Samuel Pierson, M.D.,
John B. Van Harten,
R. R. Templeton,
F. H. Bedford,
H. G. Fosdick,
Henry R. Mallary,
Henry S. Miles, M.D.,
Helen T. Penman,
George H. Smith,
Robert W. Rollins,
-Allen Beeman Co.,
Harold O. Barker,
Edward B. Crane,
J. W. Halsted,
J. F. Dingee,
Residence.
Clinton, Conn.
Weatogue, Conn.
Greenwich, Conn.
Danbury. Conn.
Greenwich, Conn.
Stamford, Conn.
New London, Conn.
Winch'ter Center, Conn.
Westport, Conn.
Clinton, Conn.
Stamford, Conn.
Putnam, Conn.
New York City,
New Haven, Conn.
Cheshire, Conn.
Waterbury, Conn.
Naugatuck, Conn.
Hartford, Conn.
New Canaan, Conn.
Waterbury, Conn.
New London, Conn.
Torrington, Conn.
Old Lyme, Conn.
Waterbury, Conn.
Stamford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Brooklyn, N. Y.
Ansonia, Conn.
Port Chester, N. Y.
Bridgeport, Conn.
Greenwich, Conn.
Oakville, Conn.
Hartford, Conn.
Norwich, Conn.
Stamford, Conn.
New Canaan, Conn.
New York City.
Greens Farms, Conn.
,
ii
62
So.
3046.
3048.
3050.
30ST.
30S2.
30S6.
3057.
3b58.
3059-
3060.
3062.
3063.
3065.
3067.
3068.
3069.
3070.
3071.
3072.
3073-
3075-
3080.
3081.
3082.
3083.
3086.
3088.
3090.
3094-
3098.
3099-
3100.
3i°i-
3102.
3104-
3I0S-
3106.
3108.
3i°9-
AUTOMOBILES.
Name of Owner.
E. B. Hoyt,
W. E. Malley,
R. H. Trent,
Walter S. Wilcox,
F. W. Arnold,
Susan H. Mansfield,
E. W. Adams,
L. P. Broadhurst,
Annie B. Jennings,
Charles F. Pratt,
Joseph Parsons,
Edmund F. Hoyt,
Joseph M. Burdick,
George H. Blake,
Irwin Grannis, M.D.,
Frederic L. Leighton,
Residence.
Shelton, Conn.
New Haven, Conn.
Sandy Hook, Conn.
Durham, Conn.
West Hartford, Conn
New London, Conn.
Canaan, Conn.
Hartford, Conn.
Fairfield, Conn.
Hartford, Conn.
Lakeville, Conn.
Middlebury, Conn.
Norwich, Conn.
Ivoryton, Conn.
Old Saybrook, Conn.
New Haven. Conn.
H. Tingue & W. E. Quimby,Greenwich, Conn.
William J. Tingue, Jr., Greenwich, Conn.
George L. White, Waterbury, Conn.
Frank Slater, New Britain, Conn.
P. Chauncey Anderson, New York City.
Frederick A. Morrell, M.D., Putnam, Conn.
Daniel S. Brinsmade,
Samuel W. Hurlburt,
Walter S. Hoyt,
Edgar L. Marston,
W. C. Watson, M.D.,
L. F. Beers,
H. Frank Moore,
W. Edwin Thorp,
Ernest B. Crocker,
E. Kent Hubbard, Jr.
Albert J. Aubrey,
E. H. Blanchard,
John A. Clarke, M.D.,
Alice C. Dow,
William D. Favis,
Valdemar T. Hammer,
A. W. Honywill,
Shelton, Conn.
New Haven, Conn.
Stamford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Stamford, Conn.
Bethel, Conn.
New York City.
Bridgeport, Conn.
Middletown, Conn.
Meriden, Conn.
Waterbury, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Branford, Conn.
Hartford, Conn.
AUTOMOBILES.
63
Name of Owner.
S. Higgins,
Wm. Van Wagoner,
J. K. Bncklyn, M.D.,
Robert R. Kintz,
H. W. Fox,
Wm. U. Wheeler,
Mrs. Wm. Ziegler,
James T. Fitton,
H. A. Evarts,
Charles E. Gaylor,
Mrs Rhoda V. Massey,
Frank B. Scaplen,
Henry J. Gallagher,
W. H. Truesdale,
Earle C. Bacon,
Henry Bacon,
Edwin E. Grimshaw,
Frank E. Mendes,
Conrad G. Moller,
Elmore C. Stevens,
-W. S. R. Wake,
Louis A. Ripley,
Arthur B. Hungerford,
Melvin E. Stark,
J. B. Kent, M.D,
Fred M. Stein,
H. Searle Martyn,
J. S. Schott,
R. F. Harvey,
T. W. Bartley,
S. W. Hart,
Elmer H. Wilson,
Horace D. Payne,
Donald G. Perkins,
J. W. Dike,
John A. Wood,
L. G. Miner,
Bridgeport Land & Title
Thomas Travis,
Residence.
New Haven, Conn.
Bridgeport, Conn.
Mystic, Conn.
Meriden, Conn.
Hartford, Conn.
Crescent Beach, Conn.
Noroton, Conn.
Rockville, Conn.
Hartford, Conn.
Stamford, Conn.
Bridgeport, Conn.
New London, Conn.
Windsor, Conn.
Greenwich, Conn.
No. Salem, N. Y.
Middletown, Conn.
Thomaston, Conn.
Brooklyn, N. Y.
New Canaan, Conn.
Chester, Conn.
Waterbury, Conn.
Litchfield, Conn.
Gaylordsville, Conn.
Bridgeport, Conn.
Putnam, Conn.
New York City.
Noroton, Conn.
Hartford, Conn.
Woodbury, Conn.
Danbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Britain, Conn.
Norwich, Conn.
Thompson, Conn.
Hartford, Conn.
New Haven, Conn.
Co., Bridgeport, Conn.
Waterford, Conn.
Ju
64
AUTOMOBILES.
I
No. Name of Owner.
3182. Francis S. Skiff, M.D.,
3183. S. W. Sherwood,
3185. J. G. Calhoun,
3186. A. B. Burleson,
3188. David H. Taylor,
3192. J. Frederick Gillette, M.D.,
3193. Russell G. Morris,
3194. David D. Reidy, M.D.,
3196. S. H. Simon,
3198. Clarence G. Stiles,
3200. Wm. F. Heins,
3202. Homer S. Beers,
3203. Chas P. Ball,
3205. Chas. F. Smith,
3207. Charles H. Carlin, M.D.,
3208. John H. Tyson,
3209. Samuel Chesbro,
3212. James Smale,
3215. W. E. Fanning,
3216. Hartford Dairy Co.,
3217. Frederic B. Fiske,
3218. E. B. Morris,
3219. J. Francis Calef, M.D.,
3224. Samuel T. Hubbard,
3226. F. C. Rawolle,
3231. J. P. Allen,
3240. James J. Dailey,
3242. Frederick L. Ford,
3245. Thos F. O'Loughlin,
3247. Alden Solmans,
3248. Frank A. Leddy,
3251. H. S. Pullman,
3253. C. M. Maxfield,
3254. John Dayton,
3257. James S. Jenkins,
3258. William M. McCord,
3259. C. H. D. Moore,
3261. William S. Newman,
3264. Joseph Powers,
Residence.
Falls Village, Conn.
Southport, Conn.
Hartford, Conn.
Willimantic, Conn.
Bethel, Conn.
New Canaan, Conn.
Sound Beach, Conn.
Winsted, Conn.
Hartford, Conn.
Southbury, Conn.
Hartford, Conn.
Westport, Conn.
Stamford, Conn.
New Britain, Conn.
Torrington, Conn.
Riverside, Conn.
Willimantic, Conn.
Wallingford, Conn. -
Hartford, Conn.
Hartford, Conn.
Westbrook, Conn.
Hartford, Conn.
Middletown, Conn.
New London, Conn.
Greenwich, Conn.
Hartford, Conn.
Rockville, Conn.
Hartford, Conn.
Rockville, Conn.
So. Norwalk, Conn.
New Haven, Conn.
Meriden, Conn.
New Hartford, Conn.
Greenwich, Conn.
Stamford, Conn.
Noroton, Conn.
New Haven, Conn.
Hartford, Conn.
New Britain, Conn.
AUTOMOBILES.
*S
Name of Owner.
Mary C. Bacon,
Franklin M. Warner,
George R. Torrey,
Elisha Dyer Hubbard,
Elsie P. Lyon,
John M. Chiarizia,
Fred Smith,
George Lowther,
Jared E. Gaylord,
James T. Moran,
J. E. Griswold, M.D.,
Eli Mix,
C. M. Johnson, Jr.,
A. G. Howes,
Rev. R. J. Carroll,
E. T. Bedford,
B. H. Hibbard,
Walter Hicock,
John J. McCarthy,
Louis C. Jones,
Julia A. Pouch,
Asa Harris,
Louis A. Lehmaier,
Walter K. Newport,
Washington M. Rowland,
Irving A. Clark,
Fred D. Dimond,
Frank N. Waterman,
George E. Marks,
Julien L. Williams,
William F. Decker,
Samuel G. Judd,
J. E. Sheppard,
Carl Downing,
Elmer E. Grumman,
C. H. Adler,
Joseph A. Volk, Jr.,
Elias Pratt,
L. C. Moore,
Residence.
Hartford, Conn.
New Canaan, Conn.
Central Village, Conn.
Middletown, Conn.
Meriden, Conn.
Hartford, Conn.
Springdale, Conn.
' Riverside, Conn.
Bridgeport, Conn.
Hartford, Conn.
Newington, Conn.
New Haven, Conn.
West Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Greens Farms, Conn.
New Britain, Conn.
Southbury, Conn.
Torrington, Conn.
New London, Conn.
Greenwich, Conn.
Stafford, Conn.
Norwalk, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Redding, Conn.
Summit, N. J.
Sound Beach, Conn.
Norwich, Conn.
Greenwich, Conn.
Stamford, Conn.
South Woodstock, Conn.
Greenwich, Conn. s
Bridgeport, Conn.
Hartford, Conn.
So. Norwalk, Conn.
Torrington, Conn.
Bloomfield, Conn.
i I
1
!
66
AUTOMOBILES.
No. Name of Owner.
3366. Thomas M. Bull,
3367. J. Howard Bumsted Jr.,
' 3373. Edmund C. Johnston,
3377' Adams Express Co.,
3378. J. Clifton Edgar, M.D.,
3380. Chas. C. Hoge,
3385. Thomas B. Willson,
3386. Cheney Brothers,
3388. George O. Schneller,
3389. Wm. G. Rockefeller,
3392. Anson P. Stokes,
3395. Edwin N. Scofield,
3396. Bridgeport Hydraulic Co.,
3397- John D. Crimmins,
3399. Orton P. Camp,
3400. Victor Morris Tyler,
3402. J. K. Robinson,
3404. E. B. Curtiss,
3405. Alonzo D. Davis,
3406. Wm. Louis Schulze,
, 3408. -John H. Shipway,
3410. John McMullen,
3412. F. W. Stevens,
3413. Geo. E. Denison,
3414. R. A. Cone,
3415. Dennis J. Berry,
3418. Wm. A. Denison,
3420. Hinman L. Smith,
3421. John H. Perry,
3422. George E. Staub,
3424. Samuel Fessenden,
3428. Edwin L. Brush,
3430. Louis Kenedy,
3*32. Robert W. Phillips, •
3437. Lewis C. Warner,
3441. Lucy J. Atwater,
3442. Harriet M- Backus,
3444. Sam'l L. Burlingham,
3447. Walter C. Noyes,
Residence.
Naugatuck, Conn.
New Preston, Conn.
New London, Conn,
New Haven, Conn.
New York City,
Hartford, Conn.
Darien, Conn.
So. Manchester, Conn.
Ansonia, Conn.
New York City.
Noroton, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
New York City.
Waterbury, Conn.
New Haven, Conn.
Greenfield Hill, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Noroton, Conn.
So. Norwalk, Conn.
Bridgeport, Conn.
Hartford, Conn.
Manchester, Conn.
Hartford, Conn.
New Haven, Conn.
New Britain, Conn.
Southport, Conn.
New Milford, Conn.
Stamford, Conn.
So. Norwalk. Conn.
Stamford, Conn.
Riverside, Conn.
Naugatuck, Conn.
Grove Beach, Conn.
Rochester, N. Y.
Willimantic, Conn.
Old Lyme, Conn.
,^ ^
AUTOMOBILES.
67
Name of Owner.
3454. ' Wm. G. Cottrell,
3456. Henry A. Pitcher,
3457. N. W. Hubinger,
3459. Frank S. Bradley,
-3461. Frank Northrop,
3462. Russell Perkins,
3463. William F. Fleicher,
3464. Edward B. Goddard,
3468. John Beckett, Jr.,
3471. Philip Henault,
3474. Jones Bros.,
3477. Alfred E Johnson,
3478. Mary E. Stiles,
3481. Richard A. White,
3482. Frederic J. Adams, M.D.,
3483. A. McMullen,
3484. William A. Norton,
3485. Henry N. Scofield,
3486. John Swan,
3489. Andrew J. Heim,
3491. E.' G. Burnham,
3494. Larsen Bros. & Co.,
3495. Tracy S. Lewis,
3496. John J. Lucey,
3497. James H. Rundle,
3500. .Etna Heating Co.,
3501. Claude C. Pinney,
3502. William Appleton, M.D.,
3503. R. O. Clark,
3505. W. F. Willcox,
3506. L. S. Burg,
3507. Millard Ingalls,
3508. Mrs. W. R. McCready,
3509. Otto Scholz,
3513. Frank E. Piatt,
3514. George E. Prentice,
3545. Lionial D. Rhinehart,
3519. S. T. Velie,
3520. W. C. Diefenbach,
TteSldence,
Plainville, Conn.
Norwich, Conn.
New Haven, Conn.
West Haven, Conn.
Sharon, Conn.
Pomfret Center, Conn.
New Britain, Conn.
Granby, Conn.
Danbury, Conn.
Norwich, Conn.
Stamford, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Stamford, Conn.
Norwich, Conn.
Stamford, Conn.
Seymour, Conn.
Shelton, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Beacon Falls, Conn.
New Haven, Conn.
East Norwalk, Conn.
New Britain, Conn.
Stafford, Conn.
New London, Conn.
East Berlin, Conn.
Chester, Conn.
Brookfield Jet., Conn.
Nichols, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Madison, Conn.
New Britain, Conn.
Stamford, Conn.
Bridgeport, Conn.
Shelton, Conn.
•
"1 .:'
f. if:
in
i;1
_kj.
68
AUTOMOBILES.
I
■
No. Name of Owner.
3521. Alexander W. Buell,
3522. Edwin A. Card,
3523. Ralph L. Fowler,
3525. Henry B. Marshall,
3532. Mrs. Georgiana West,
3534. Chas. E. Bigelow,
3535- Willis M. Hall,
3536. Edwin J. Keeler,
3537. Abel P. Tanner,
3538. Chas E. Wheeler,
3539- Helen B. Chapman,
3540. B. Austin Cheney, M.D.,
3543. Frederick W. Tuttle,
3550. Noyes Palmer,
3552. Victor W. Ferris,
3554- S. B. Overlock, M.D.,
3555- S. C. Colt,
3556. R. M. Goodwin,
3560. Patrick L. Shea,
3562. H. Merriman Steele, M.D.,
3563. Mrs. Josie Maples,
3564.1 Andrew D. Parker,
3565. John H. Spencer,
3566. Charles Hirschhorn,
3567. Philip Hansling, Jr.,
3568. Albert A. Cohen,
3569. David Busher,
3570. Grace J. Johnson,
3576. F. G. Stephenson,
3579. William H. Starr,
3581. J. S. Browning,
3582. Angus Park,
3585. Henry P. Sage,
5386. E. Clinton Sanderson,
3587. Clarence E. Thompson,
3588. Frank M. Tukey,
3589. T. L. Cheney,
3590. Charles H. Curtiss,
3591. Edwin A. Howell,
Residence.
Clinton, Conn.
Groton, Conn.
Waterbury, Conn.
Greenwich, Conn.
Westerly, R. I.
New York City.
Waterbury, Conn.
Shelton, Conn.
New London, Conn.
Mystic, Conn.
Danbury, Conn.
New Haven, Conn.
Sound Beach, Corm.
-Stonington, Conn.
So. Norwalk, Conn.
Pomfret, Conn.
Farmington, Conn.
Thomaston, Conn.
New London, Conn.
New Haven, Conn.
Norwich, Conn.
Stamford, Conn.
Westbrook, Conn.
Greenwich, Conn.
Hartford, Conn.
Stamford, Conn.
Wapping, Conn.
Hartford, Conn.
Plainville, Conn.
New London, Conn.
Greenwich, Conn.
Hanover, Conn.
New Haven, Conn.
Waterbury, Conn.
Stamford, Conn.
Bridgeport, Conn.
So. Manchester, Conn
Naugatuck, Conn.
Greenwich, Conn.
AUTOMOBILES.
69
No.
Name of Owner.
3592-
Mrs. .Francis I. Capen,
3593-
Albert H. Spencer,
it 3594-
Edwin A. Hayes,
3596.
George C. Black,
3597-
George E. Blakeslee,
3599-
Joseph H. Lockwood,
3600.
Mrs. Addie E. Park,
3601.
T. G. Tucker,
3603.
George H. Curtis,
3605.
William W. Hawkes,
• 3607.
H. S. Dormitzer,
3608.
Arthur G. Gordon,
[if 3609.
E. L. Gregory,
3610.
A. W. DeBarthe,
3611.
Henry C. Baker,
3612.
Arthur S. Kimberly,
3613.
Charles A. Moore,
3614.
Howard L. Piatt,
3615.
Frederick C. Graves,
3619.
George H. Gilman,
3620.
"J. H. Milligan,
3621.
William N. Cohen,
3622.
E. B. Hoit,
3623.
Harry K. Taylor,
3625.
C. W. & R. C. Blatchley
3628.
T. H. Hewitt,
3631-
W. K. Scofield,
3632-
J. H. Tracy,
3633.
John Unser,
3637-
Eugene Atwood,
3639-
Edwin P. Jordan,
3640.
Virginius J. Mayo,
3641.
Robert B. Seward,
3642.
W. McC. Smith,
3643.
Ward S. Jacobs,
3645.
G. Emanuelson,
3646.
T. G. Bennett,
3649-
Augustus C. Tyler,
3650.
Henry N. Wood,
Residence.
New York City.
Saybrook, Conn.
New Haven, Conn.
New Haven, Conn.
North Haven, Conn.
Greenwich, Conn.
Brooklyn, Conn.
Columbia, Conn.
Waterbury, Conn.
New Haven, Conn
Woodbury, Conn.
Hazardville, Conn.
Norwalk, Connr
Hartford, Conn.
So. Windsor, Conn.
New Haven, Conn.
Greenwich, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Brooklyn, Conn.
New Canaan, Conn.
Stamford, Conn.
Hartford, Conn.
Plantsville, Conn.
Waterbury, Conn.
Stamford, Conn,
Jewett City, Conn.
Middletown, Conn.
Stonington, Conn.
Stamford, Conn.
New Haven, Conn.
Guilford, Conn.
Chester, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New London, Conn.
Wauregan, Conn
B
70
AUTOMOBILES.
I
■■■
~No. , Name 6l Owner.
3651. F. L. Lathrop,
3653. John S. Champlin.
3654. Charles H. Knapp,
3655. Clarence Blakeslee,
3656. Edward T. Barton,
3657. Clarence E. Palmer,*
3659. A. Grosjean,
3660. Lewis H. Lapham,
3662. Henry C. Barlow,
3664. Malcolm Graham, Jr.,
3465. H. W. Mather,
3666. Willis O. Hart,
3667. H. C. Judd,
3668. John F. Fay,
3670. Kerrill K. Kimberly,
3672. Martin A. Pond,
3674. Merritt W. Mervvin,
3675: W. E. Whitson,
3676. Samuel H. Wheeler,
3679. George A. Page,
3682. Mrs. Anna M. Owens,
3684. O. D. Hubbard,
3685. Arch. L. Cummings,
3686. William M. Curtiss,
3"687. M. V. B. Dunham,
3692. Paul E. Saling,
3695. Mrs. R. P. Danielson,
3701. C. H. Calor,
3702. Mrs. H. L. Cammann,
3703. A. A. Emmons,
3704. H. F. Greenman,
3706. H. & C. Rosenstein,
3707. Richardson Bros.,
3709. Joseph H. Maurice,
3710. John L. Duge,
371 1. Naugatuck Chemical Co.,
3712. Alfred D. W. Chalker,
3713. Harris E. Adriance,
3714. William Zerfass,
Residence.
Wallingford, Conn.
So. Coventry, Conn.
Ridgefield, Conn.
New Haven. Conn.
Hartford, Conn.
Riverside, Conn.
Norwalk, Conn.
New Canaan, Conn.
Deep River, Conn.
New Canaan, Conn.
So. Norwalk, Conn.
Unionville, Conn.
West Hartford, Conn.
Bridgeport, Conn.
Goshen, Conn.
Hartford, Conn.
Milford, Conn.
Westbrook, Conn.
Fairfield, Conn.
Elmwood, Conn.
Hartford, Conn.
Durham, Conn.
Willimantic, Conn.
Bristol, Conn.
Greenfield Hill, Conn.
Hartford, Conn.
Putnam Heights, Conn.
Plainville, Conn.
Greenwich, Conn.
Chester, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterville, Conn.
Wethersfield, Conn.
Greenwich, Conn.
Naugatuck, Conn.
Old Saybrook, Conn.
Norfolk, Conn.
Meriden, Conn.
L.
AUTOMOBILES.
7i
No. Name of Owner.
3715. Clarence E. Thompson,
3716. Newton I. Jones,
3717. Olin F. Day,
3722. Morgan Whitney,
3723. J. Richard Steers,
3724. F. C. Gould,
3725. Bill Brothers Co.,
3728. Samuel Foot,
3729. George F. Button,
3731. Howard W. Ferris,
3732. Geo. A. Horsey,
3734. Pacific Iron Works,
3735. Mike Torello,
3736. Andrew B. Wilkinson,
3737- John B. Nierendorf,
3738. Chas E Church,
3742. John E. Loveland,
3743. James T. Mitchell, M.D.,
3744. A. J. Tenney,
3746. Walter F. Blake,
3747. Max A. Mosle,
3749. F. W. Ineson,
3751. S. S. Green,
3752. C. H. Hackett,
3754. Howard D. Gordon,
3757. H. V. Beebe,
3760. N. I. Meserve,
3761. Wm. K, Mix,
3763. Charles R. Turner,
3766. E. S. Backus,
3767. Mrs. Wm. N. Blackstone,
3768. H. J. Cox,
3769. Rev. J. H. Fitzmaurice,
3771. John W. Ives, M.D.,
3772. William S. Meany,
3774. Charles T. Treadway,
3775. T. M. Andrews,
3777. Chas H. Cheeney,
3778. Cornelius 0. Leary,
Residence.
West Haven, Conn.
Thompson, Conn.
So. Manchester, Conn.
New London, Conn.
New York City.
East Hartford, Conn.
Hartford, Conn.
Branford, Conn.
Turnerville, Conn.
Riverside, Conn.
Riverside, Conn.
Bridgeport, Conn.
New Haven, Conn.
West Haven, Conn.
Hartford, Conn.
Norwalk, Conn.
Middletown, Conn.
Middletown, Conn.
Branford, Conn.
Sound Beach, Conn.
New York City.
Waterbury, Conn.
New Milford, Conn.
New York City.
Hazardville, Conn.
Storrs, Conn.
So. Norwalk, Conn.
Bridgeport, Conn.
Hartford, Conn.
Thompson, Conn.
Norwich, Conn.
Bridgeport, Conn.
Jewett City, Conn.
Milford, Conn.
Greenwich, Conn.
Bristol, Conn.
Norwalk, Conn.
Meriden, Conn.
Stamford, Conn.
72
AUTOMOBILES.
-
No. Name of Owner.
3783. Harrison B. Tolles,
3784. W. H. Tiffany,
3785. C. M. Spencer,
3786. James D. Gold, M.D.,
3787. John P. Hager,
3788. Nelson V. Porter,
3789. H. H. Wood,
3790. Gordon Williams,
3793- John B. Smith,
3794. Karl C. Smith,
3795. Everett C. Willard,
3796. v F. B. Hurd & F. L. Bragg,
3797. William Harding,
3799. Frederic Jones,
3801. Otto L. Hemming,
3802. Stanley T. Jennings,
3804. Coe Brass Mfg. Co.,
3806. H. G. Johnson,
381 1. J. G. Hopkins,
3812. L. W. Munson, M.D.,
3813. William J. Sheehan, M.D.,
3814. Mrs. Geo. B. Spencer,
3815. John F. Alvord,
3816. Charles O. Bartlett,
3818. Mrs Wallace T. Fenn,
3821. Frank B. Brandegee,
3822. Mary C. Ga Nun,
3824. Mrs Henry M. Sherman,
3825. Seymour J. Camp,
3827. Charles Taintor,
3828. Clarence I. Hills,
3829. James W. Brice,
3830. Jeannette Knapp,
3831. E. B. Laurence,
3832. J. J. & F. Ahem,
3833. Harry J. Read,
3834. M. B. Schenck,
3835. Charles E Wetmore,
3836. Robert T. Lewis, Jr.,
Residence.
Ansonia, Conn.
Winsted, Conn.
Windsor, Conn.
Bridgeport, Conn.
Torrington, Conn.
Norwich, Conn.
Norwalk, Conn.
New Haven, Conn.
Sharon, Conn.
Sound Beach, Conn.
Stamford, Conn.
Winsted, Conn.
Hartford, Conn.
Tariffville, Conn.
New Haven, Conn.
Stamford, Conn.
Torrington, Conn.
Hartford, Conn.
Greenwich, Conn.
Stamford, Conn.
New Haven, Conn.
Guilford, Conn.
Torrington, Conn.
Guilford, Conn.
Wethersfield, Conn.
New London, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Shelton, Conn.
Winsted, Conn.
Hartford, Conn.
Sound Beach, Conn.
Black Hall, Conn.
New Canaan, Conn.
Hartford, Conn.
West Haven, Conn.
Meriden, Conn.
New Britain, Conn.
Bridgeport, Conn.
-\
1
$
AUTOMOBILES.
73
3837-
3839-
3840.
3841.
3842.
384S.
3846.
3848.
3850.
3851-
3852.
3853-
385S-
3856.
3858.
3859-
3861.
3863.
3865.
3866.
3868.
3869.
3870.
3871.
3873.
3874-
3877.
3878.
3879.
3880.
3882.
3883.
3884.
3885-
3886.
3887.
3888.
3891.
3893
Name of Owner. Residence.
Grace Banks,
George A. Peaston,
John O. Nordin,
J. T. Wilbur,
C. H. Garvin,
William Ritter,
Herman Miller,
H. Lloyd Marvin,
Edmund M. Ashe,
I. J. Manwaring,
Charles L. Spencer,
Monroe Griswold,
Lawrence T. Cowles,
Henry Weyand,
G. E. Schellinger,
F. M. Briggs,
Harold M. Howard,
Albert Garinger,
A. W. Yates,
Alcott C. Rowley,
F. J. Trowbridge,
Thomas F. Welch, M.D.,
E. L. Terhune,
Noah Linsley,
Charles S. Stern, M.D.,
Frederick P. Smith,
Harry C. Warner,
Francis B. Sperry,
Louis H. Lindeman,
Mrs. J. S. Mead,
Albert L. House; M.D.,
David E. Currie,
James Hoyt Knapp,
Wm. F. Verdi,
Joseph S. Fleischer,
W. A. Bickford,
Charlton M. Pratt,
Mary Fitzgerald,
W. H. Hall,
Southport, Conn.
Noroton Heights, Conn.
West Haven, Conn.
Glasgo, Conn.
Hartford, Conn.
New Britain, Conn.
New Britain, Conn.
Springdale, Conn.
Norwalk, Conn.
Norwich, Conn.
Suffield, Conn.
Hartford, Conn.
Avon, Conn.
Waterbury, Conn.
Shelton, Conn.
Sherman, Conn.
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
Riverton, Conn.
Waterbury, Conn.
Hartford, Conn.
Nutley, N. J.
Wallingford, Conn.
Hartford, Conn.
So. Manchester, Conn.
Suffield, Conn.
Hartford, Conn.
No. Woodstock, Conn.
Bridgeport, Conn.
Darien, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
New Britain, Conn.
Deep River, Conn.
Deep River, Conn.
Waterbury, Conn.
So. Willington, Conn.
ji^jiLi
\
74
AUTOMOBILES.
No.
Name of Owner.
Residence.
3894-
C. W. Gaylord, M.D.,
Branford, Conn.
3895.
Theo. H. Kirk,
Stamford, Conn.
3896.
H. W. Rowe,
New Britain, Conn.
39°o.
J. H. Desmarais,
Bristol, Conn.
3901.
Joseph A. Norton,
Winsted, Conn.
3902-
Walter D. Austin,
Waterbury, Conn.
3903-
Roland H. Root,
Middletown, Conn.
3904-
C. W. Bounty,
Stamford, Conn.
390S-
George F. Hoyt,
New Haven, Conn.
3909-
Thomas F. Young,
New Milford, Conn.
3910.
J. E. Hungerford,
New Milford, Conn.
39".
Frederick A. Abell,
Columbia, Conn.
3915-
Dwight E. Newberry,
So. Windsor, Conn.
3916.
A. Anderson,
New Britain, Conn.
3917-
George A. Jenkins,
Stamford, Conn.
3919-
Edgar L. Prince,
Willimantic, Conn.
3923-
John J. Hickey,
Willimantic, Conn.
3926.
Henry T. Prowitt,
Norwalk, Conn.
392/.
W. H. Baldwin, ,
Norwalk, Conn.
3929-
„ William M. Saunders,
Hartford, Conn.
3930.
M. E. Cunningham,
Norwich, Conn.
3931-
George B. Michael,
Bristol, Conn.
3932.
3935-
Eugene Tompkins, Jr.,
Greenwich, Conn.
J. F. Humphreys,
Hartford, Conn.
3936.
H. C. Bates,
Chester, Conn.
3937-
James J. Murphy,
Plainville, Conn.
3938.
Charles L. Brown,
Stamford, Conn.
3941-
George H. Zink, Jr.,
Bridgeport, Conn.
3942.
William Allen,
New Haven, Conn.
3944-
F. H. Gustafson,
Hartford, Conn.
3946-
William C. Kolb,
West Haven, Conn.
3947-
Andrew Berg,
Bridgeport, Conn.
3948.
R. Frank Davis,
Greenwich, Conn.
3949-
H. F. King, M.D.,
Windsor, Conn.
3950.
George W. Henry,
Burlington, Conn.
395 1-
J. Munz,
Norwich, Conn.
3952.
39S3-
Arthur Dubois,
Greenwich, Conn.
M. W. Barry,
Hartford, Conn.
1 3954-
,
Roscoe M. Hamm,
Forestville, Conn.
mm
-
TTIW
AUTOMOBILES.
75
Name of Owner.
Arthur L. Shipman,
Win. D. Baldwin,
D. Spiegel,
B. F. Hosley,
Joseph L. Bloomer,
Eben D. Stone,
N. F. Allen,
Nellie T. Hanmer,
Burton L. Lawton,
Milo W. A. Moshier,
C. L. Olmstead,
Burton C. Rogers,
John W. Beatty, -
C. H. Klinck & Son,
C. H. Northam,
Sadie L. Haskell,
Henry Hanson,
Charles Volz,
Gertrude H. Hotchkiss,
H, V. Johnson,
George Lash,
Edwin Smith Vail,
L. D. Dowd,
Robert W. Smith,
G. Ellsworth Meech,
Frederick Martin,
Ebenezer Hill,
Louis K. Converse,
J. Roosevelt Shanley,
J. E. Sewell,
John A. Wells,
Robert S. Peabody,
R. P. Brache,
Mary E. Williams,
Samuel M. Hammond,
Adolphus W. Green,
Wm. Watson,
Floyd Tucker,
D. C. Y, Moore, M.D.,
4
Residence.
Hartford. Conn.
Stamford, Conn.
Hartford, Conn.
Branford, Conn.
Stratford, Conn.
New London, Conn.
Hartford, Conn.
Wethersfield, Conn.
Meriden, Conn.
Greenwich, Conn.
New Haven, Conn.
Meriden, Conn.
Norwalk, Conn. '
New London, Conn.
Hartford, Conn.
Bridgeport, Conn.
Middletown, Conn.
Greenwich, Conn.
Norwalk, Conn.
Winsted, Conn.
Darien, Conn.
Enfield, Conn.
Collinsville, Conn.
Stafford Springs, Conn.
Middletown, Conn.
New Haven, Conn.
So. Norwalk, Conn.
Greenwich, Conn.
Greenwich, Conn.
Waterville, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Glastonbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Westville, Conn.
Easton, Conn.
So. Manchester, Conn,
u
i
jj
I
76
r.
AUTOMOBILES.
■ $
■ 'J
•i \
No.
Name of Owner.
Residence.
'• I
4068.
Charles E. Gaylord,
Stamford, Conn.
■'■: 1
4009.
James H. Brown,
Stamford, Conn.
J
J 4012.
Harry C. Clifton, M. D.
Hartford, Conn.
i
4013-
Monroe Guett,
Hartford, Conn.
■ "'. »
4014.
Conn. Motor Co.,
Hartford, Conn.
I
. 4015-
Wm. E. Hine,
New Britain, Conn.
4017.
W. R. Bedford,
Hartford, Conn.
-, \
4018.
Henry E. Yeomans,
Hartford, Conn.
-
4020.
Jacob P. Goodhart,
New Haven, Conn.
4022.
Ida S. Weir,
Highland Park, Conn.
4023.
Andrew R. Bradley,
New Haven, Conn.
4024.
D. W. Hubbard,
Hartford, Conn.
4025.
Fortunate A. Ponton,
Hartford, Conn.
4026.
Gail B. Munsell,
Hartford, Conn.
4028.
J. Clement Bushnell,
Farmington, Conn.
4030.
Northern Conn. L. & P.
Co.,Windsor Locks, Conn.
~i\
4031.
Mrs. Grace L. Blanchard, Hartford, Conn.
\
4032.
John Coombs,
Hartford, Conn.
4033.
Richard F. Ely,
Avon, Conn.
4034-
_ Malcomb A. Norton,
Hartford, Conn.
. ■■:■ l
■
4035-
Julia Erwin Miller,
Hartford, Conn.
■ "„%-
4037-
Electric Cable Co.,
Bridgeport, Conn.
4038.
S. .E. Hopkins,
Naugatuck, Conn.
4039-
Pierce N. Welch, Jr.,
New Haven, Conn.
4040.
Harry A. Leonard,
New Haven, Conn.
'.. .
4041.
S. N. Ellis,
New London, Conn.
5, >
■4044.
Caleb S. Bragg,
New Haven, Conn.
"^^|
4045-
James E. Hubbell,
Norwalk, Conn.
."'■
.
4046.
Renee Varicle,
New York City,
■
4049-
George A. Richardson,
New Haven, Conn.
4050.
Thomas B. Keene,
Jewett City, Conn.
4052.
Talbot C. Walker,
New Haven, Conn.
4053-
J. H. Evans, M.D.,
Guilford, Conn.
"'
4054-
Albert F. Bidwell,
So. Manchester, Conn.
■-
40SS-
4057.
George Gascoigne,
Greenwich, Conn.
;
Frederick S. Howland,
Waterbury, Conn.
4059-
Charles L. Cole,
Norwalk, Conn.
j
4060.
George E. Evans,
Branford, Conn.
■■ ^'".i
4063.
G. H. Baker & Co.,
Stafford Springs, Conn.
i
'
•
....
AUTOMOBILES.
77
No.
Name of Owner.
4065.
Elmer E. Somers,
4069.
L. A. Young,
4070.
A. D. Elster,
4071.
Walter R. Markham,
4072.
Henry F. Parker,
4073-
Wm. Zeigler,
4074-
C. E. Brown,
4075-
Clarence W. Lines,
4076.
Frank N. Pennoyer,
4077-
Mrs H. A. Redfield,
4079-
William E. McKenney,
4080.
Robert R. Wilde,
4081.
Edwin N. Chapman,
4082.
Ira Dimock,
4083.
Harold S. Case,
4084.
Walter M. Smith,
4085.
Frederick M. Bush,
4087.
Frederick Zittel,
4088.
Mrs. Fannie L. Downs,
4089.
Walter Perry,
4090.
Chas. E. Curtis,
4091.
C. R. Andrews,
4093-
C. T. Pierce,
4094.
Samuel R. Bristol,
4095-
Stephen S. Hall,
4096.
C. Morgan,
4098.
Wm. Preston,
4101.
W. M. Brigham,
4102.
Edwin H. Wirtemburg,
4103.
Augustus I. Mead,
4104.
William S. Anthony,
4I0S-
Watson E. Rice,
41 10.
E. S. Bray,
4"3-
Chas. A. Monagan,
41 14.
E. Sherwood Brown,
41 16.
Henry W. Gregory,
41 17.
John E. Wusterbarth,
41 18.
Virgil N. Jones,
41 19.
Charles D. Lay,
Residence.
West Haven, Conn.
Bridgeport, Conn.
Meriden, Conn.
Middletown, Conn.
Norwich, Conn.
New York City.
Stafford Springs, Conn.
Waterbury, Conn.
Stamford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Wauregan, Conn.
Greenwich, Conn.
Hartford, Conn.
Winsted, Conn.
West Cheshire, Conn.
Torrington, Conn.
Greenwich, Conn.
Darien, Conn.
Ansonia, Conn.
New Haven, Conn.
Norwalk, Conn.
Riverside, Conn.
Naugatuck, Conn.
Portland, Conn.
Sound Beach, Conn.
East Haven, Conn.
Winsted, Conn.
Ansonia, Conn.
Greenwich, Conn.
Norwich, Conn.
Stamford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Winsted, Conn.
Norwalk, Conn.
Meriden, Conn.
Stamford, Conn.
Stratford, Conn.
1
78
No.
4120.
4121.
4122.
4123.
4124.
4125.
4126.
4127.
4128.
4130.
4131.
4132.
4133-
4134-
4135-
4136.
4137-
4138.
4139-
414L
4144-
4146.
4147.
4148.
4149.
4150.
4ISI-
4152.
4153.
4154-
4157-
4159-
4162.
4I63-
4164.
4l6S.
4166.
4167.
4168-
AUTOMOBILES.
Name of Owner.
Michael J. Riordan,
Wm. J. Tracey, M.D.,
Samuel Doughty,
Lee M. Hurd, M. D.,
B. B. Sanford,
Chas. S. Buck,
Chas. C. Bissell,
A. W. Scoville,
Benjamin Strong, Jr.,
Noble P. Bishop,
M. E. Lincoln,
Hollis H. Lyman,
Melissa D. Seymour,
Robert R. Congdon, Jr.,
Walter B. Knight,
Frederick Reiser,
Prof. E. H. Sneath,
Nathan S. Bronson,
Edwin I. Dennis,
Dr. Charles E. Monks,
Edward L. Manville,
William E. Ritch,
Samuel R. Shailer,
F. W. Smith,
Anna S. Doarie,
Theodore H. Bidwell,
Archie C. Brown,
Henry R. Griswold,
John G. Talcott,
Geo. A. Lewis,
Wm. H. Dunn,
Walter S. Tyler,
Alice M. Baird,
W. St. J. Comstock,
Frederic A. Dalton,
William B. Edwards,
William Lauer,
C. F. Lovine,
Alfred A. Warren,
Residence.
Norwalk, Conn.
Norwalk, Conn.
Newark, N. J.
Greenwich, Conn.
Southington, Conn.
Ansonia, Conn.
SufBeld, Conn.
Hartford, Conn.
Greenwich, Conn.
New Haven, Conn.
Willimantic, Conn.
Willimantic, Conn.
Derby, Conn.
New London, Conn.
Willimantic, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven, Conn.
Greenwich, Conn.
Chester, Conn.
New Haven, Conn.
Thompson, Conn.
So. Manchester, Conn
Waterbury, Conn.
New London, Conn.
Talcottville, Conn.
Naugatuck, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Norwich, Conn.
Wilton, Conn.
Haddam, Conn.
Derby, Conn.
Stamford, Conn.
Naugatuck, Conn.
Bridgeport, Conn,
\
J
1
AUTOMOBILES.
79
No. Name of Owner.
4170. Nellie D. Winne,
4171. Christian Nielson,
4173. Wilfred E. Griggs,
4174. Buckman & Law,
4175. Charles H. Leeds,
4176. Samuel P. Williams,
4177. Borough Electric Works,
4178. A. L. Pierce,
4179. Edward -W. Morley,
4180. Carl Strakosch,
4181. Chas R. McClellan,
4182. H. S. Keeney,
4183. E. Frank Bugbee,
4184. George O. Downing,
4185. Samuel Simpson,
4186. Michael R. Joy,
4187. Mrs. D. E. Potter,
4188. L. B. Cochran, M.D.,
4189. James E. Scott,
4190. Frank Roberts,
4191. Grace W. Wetherby,
4192. Lewejlyn J. Storrs,
4193. James H. Clarkin,
4194 James N. H. Campbell,
4196. Willimantic Garage,
4197. John S. Garvan,
4198. J. S. Rowe,
4199. C. C. Stirling,
4200. George D. Clark,
4202. Solomon Youngman,
4203. Charles G. Bill.
4204. William Hunziker,
4205. Louis B. Lincoln,
4208. A. Loomis,
4209. Rollin B. Chatfield,
4210. Sidney C. Peck,
421 1. Louis P. Miller,
4213. James H. Naylor,
4214. Chas. B. Andrus,
Residence.
New Haven, Conn.
Bridgeport, Conn.
Waterbury, Conn. '
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
Wallingford, Conn.
Wallingford, Conn.
West Hartford, Conn.
New Hartford, Conn.
Hartford, Conn.
Bucldand, Conn.
Willimantic, Conn.
Hartford, Conn.
Tolland, Conn.
Putnam, Conn.
Hartford, Conn.
Hartford, Conn.
Highwood, Conn.
East Hartford, Conn.
East Hartford, Conn.
Mansfield, Conn
Hartford, Conn.
Hartford, Conn.
Willimantic, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
West Hartford, Conn.
Hartford, Conn.
Unionville, Conn.
Hartford, Conn.
Willimantic, Conn.
Hartford, Conn.
Granby, Conn.
Danbury, Conn.
Georgetown, Conn.
Hartford, Conn.
Hartford, Conn.
80
AUTOMOBILES.
1
■ 1
i
No. Name of Owner.
4216. Henry J. N. Vile,
4217. Franklin A. Morley,
4218. Burton A. Sellew,
4219. Alton Farrel,
4220. C. S. Dunbar,
4221. Samuel Tyther,
4222. Fred O. Vinton,
4223. Daniel F. Sullivan,
4224. Arthur G. Hinkley,
4225. Billings Side. & Coal Co.,
4226. S. J. Bishop,
4227. John N. Hewitt,
4228. A. W. Flint & Co.,
4229. Luther H. Allcorn,
4230. Chas. L. Alvord,
4232. Edw. Fitzgerald,
4234. Walter E. Hopkins,
4235. Bertha J. Ellis,
4236. Edward S. Smith,
4237. Robert E. Turner,
4238. A. R. Stark,
4239. William B. Buell,
4240. John Bantly,
4241. Benjamin L. Coe,
4242. Dexter Elliot,
4243. Josiah T. Maream,
4247. John J. Davidson,
4248. Willis R. Austin,
4249. Christopher L. Avery,
4250. Arthur M. Dickinson,
4252. John F. Rogers,
4253. Wm. A. Vile,
4255. George N. Putnam,
4256. William A. Armour,
4257. Daniel J. Clark,
4258. F. K. Grain,
4259. William Sayle,
4260. Julian L. Street,
4262. W. G. Fairbank,
Residence.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Ansonia, Conn.
Hartford, Conn.
Shelton, Conn.
Mansfield, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Cheshire, Conn.
Hebron, Conn.
New Haven, Conn.
Greenwich, Conn.
Winsted, Conn.
Bridgeport, Conn.
Torrington, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Lebanon, Conn.
Stamford, Conn.
Guilford, Conn.
So. Manchester, Conn.
Waterbury, Conn.
Thompson, Conn.
Brooklyn, N. Y.
Ansonia, Conn.
, So. Norwalk, Conn.
Groton, Conn.
Waterbury, Conn.
Norwich, Conn.
Meriden, Conn.
New London, Conn.
Thomaston, Conn.
Meriden, Conn.
Sound Beach, Conn.
New London, Conn.
Greenwich, Conn.
Middletown, Conn.
li )
AUTOMOBILES.
Si
No. Name of Owner.
4263. Billiard Machine Tool Co.,
4264. John H. Gray,
4265. G. W. Gallaway, Jr.,
4266. Henry B. Hawlev,
4267. Geo. E. Klinck,
4270. W. J. A. O'Hara, M.D.,
4271. F. O. Peabody,
4272. John W. Persse,
4273. Wm. M. Raymond,
4275. Harry J. Wylie,
4278. Geo. H. Bishop,
4279. John McLoughlin,
4280. B. E. Schubert,
4281. Daniel F. Tieraann, Jr.,
4282. Andrew Taylor,
4283. D. L. Vaill,
4284. H. S. Wadsworth,
4285. Seth S. Lyon,
4287. Nelson M. Bowes,
4288. L. E. Canfield,
4290. -R. M. Wolfe, M.D.,
4292; Louis Kutscher, Jr.,
4294. F. M. Williams,
4295. Thomas S. Williams,
4296. Charles E. Reynolds,
4297. Burton H. Landon,
4299. Oscar L. Warner,
4300. Charles H. Aisthorpe,
4301. J. W. Lathrop,
4303. Catherine A. Bliss,
4304. Frank Presbrey,
4305. Ralph Beers,
4307. Samuel R. Munson,
4308. Carlo Ferrando,
4310. Robert McArthur,- Jr.,
4312. G. Harvey Abbott,
4313. Mattie P. Babcock,
4314. Fred C. Laws,
4315. H. Wilbur Paret,
Residence.
Bridgeport, Conn.
Waterbury, Conn.
Greenwich, Conn.
Brookfield Cen., Conn.
New London, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Waterbury, Conn.
Stamford, Conn.
Torrington, Conn.
New Haven, Conn.
Bridgeport, Conn.
Cos Cob, Conn.
Pelham Manor, N. Y.
Darien, Conn.
Winsted, Conn.
Meriden, Conn.
Danbury, Conn.
Saybrook, Conn.
Norwalk, Conn.
So. Norwalk, Conn.
Bridgeport, Conn.
New Milford, Conn.
Ansonia, Conn.
Essex, Conn.
Guilford, Conn.
Naugatuck, Conn.
E. Norwalk, Conn.
Mystic, Conn.
New Canaan, Conn.
Norwalk, Conn.
North Branford, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Stamford, Conn.
Westerly, R. I.
Bridgeport, Conn.
Greenwich, Conn.
I
I
\
I
;
I
S2
No.
4318.
4319-
4322.
4323-
4324.
4325-
4326.
4327-
4329-
4331.
4332.
4333-
4335-
4336.
4339-
4340.
4342.
4343-
4344-
4345-
4348."
4349-
4350.
435 1 •
4354-
4355-
4356-
4357-
4359-
4360.
436i.
4362.
4363-
4364-
436S-
4366.
4367-
4368.
4372-
)mc
AUTOMOBILES.
Name of Owner.
J. D. Browne,
T. E. Reeks, M.D.,
Wm. P. Sargent,
J. F. B. Prince,
Mrs F. S. Dennis,
John J. Radley,
Harold D. Gibbud,
William H. Hotchkiss,
George E. Bailey,
David Dows,
F. Perry Hubbard,
A. D. Spellman,
Julia Smith,
Troy Laundry Co.,
Oley S. Johnson,
John C. Faber,
Isaac H. Hutchinson,
Edward Durand,
LeRoy P. Kirkham,
August H. Simonson,
Samuel M. Schreer,
Henry G. Powning,
Alice G. Moffat,
Walter D. Hood,
W. H. Sanford, M.D.,
Mrs Franklin Farrel,
Carl Stackman,
Geo. B. Bliss,
S. C. Squier,
W. F. Clark,
A. P. Bradstreet,
Jennie E. Kent,
Ansel J. Brooks,
Elmer H. Spaulding,
A. J. Doane,
Mrs D. C. Barton,
Mrs W. G. Read, Jr.,
Bishop & Rockwell,
E. C. Hammond.
Residence.
Hartford, Conn.
New Britain, Conn.
Barrington, R. I.
So. Coventry, Conn.
Norfolk, Conn. '
New York City.
Naugatuck, Conn.
Guilford, Conn.
West Haven, Conn.
New Haven, Conn.
Middletown, Conn.
Willimantic, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Scotland, Conn.
Litchfield, Conn.
Ansonia, Conn.
East Haven, Conn.
So. Manchester, Conn.
Waterbury, Conn.
Thompson, Conn.
Greenwich, Conn.
Shelton, Conn.
New Haven, Conn.
Ansonia, Conn.
Cheshire, Conn.
Stamford, Conn.
Greenwich, Conn.
Brooklyn, N. Y.
Waterville, Conn.
Greenwich, Conn.
West Haven, Conn.
New London, Conn.
Essex, Conn.
Winsted, Conn.
Woodbury, Conn.
Stamford, Conn.
Waterford, Conn.
I
II
AUTOMOBILES.
83
No. Name of Owner.
4374. E. Everett Rowell,
4375. F. W. Rowley,
4376. D. M. Stewart,
4377. Frank Foisey, Jr.,
4378. Myron J. Bigelow,
4379. Charles J. Ducy,
4380. E. J. Naylor,
4381. Lovell H. Page,
4383. Irving O. Baldwin,
4385. Dewey C. Canfield,
4386. H. G. Curtis,
4387. Wilfred Dugas,
4389. E. O'R. Maguire,
4390. Winnie M. Merrill,
4391. George Barber,
4392. Frederick Bill,
4393. Henry L. Brown,
4394. Charles H. Parsons,
4395. Chas. D. Vuono,
4396. Edward S. Hine, Frederick
S. Jenkins, Frank D. Lay-
ton,
4397. W. W. Gale & Co., Inc.,
4398. J. J. Lynch,
4399. Clarence P. Wilson,
4401. George F. Bates,
4402. David Tilton,
4403. Roy B. Smith,
4405. M. H. Gill, M.D.,
4406. C. H. Chapman,
4407. Elwyn T. Clark,
4408. Geo. F. Drake,
4409. A. L. Foster,
4412. I. L. Hawkins,
4413. Edw. J. Mann,
4414. Jessie Leigh,
4415. Fairbanks Company,
4416. E. O. Elmer, M.D.,
4417. B. P. Woodward,
4*
Residence.
Stamford, Conn.
New Haven, Conn.
Waterbury, Conn.
Thompson, Conn.
Stamford, Conn.
New London, Conn.
Bridgeport, Conn.
New Haven, Conn.
Branford, Conn.
East Canaan, Conn.
Newtown, Conn.
Sterling, Conn.
Derby, Conn.
East Hartford, Conn.
Litchfield, Conn.
Groton, Conn.
New Haven, Conn.
New Britain, Conn.
Stamford, Conn.
So. Norwalk, Conn. ■
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Waterville, Conn.
Hartford, Conn.
Berlin, Conn.
Hartford, Conn.
Bridgeport, Conn.
Higganum, Conn.
Winsted, Conn.
Hartford, Conn.
South Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
r
;
84
No.
44l8.
4419.
4420.
4422.
4423-
442S-
4426.
4427.
4429.
4431.
4432.
4433-
4434-
4436.
4437-
4438.
4439-
4440.
4441.
4443-
4444-
4445-
4447-
4448.
4449-
4450.
4451-
4453-
4454-
4455-
4457-
4460.
4462.
4464.
4466.
4467.
4468.
4470.'
4471-
AUTOMOBILES.
Name of Owner.
Frederick B. Willard,
Homer C. Roberts,
Frank H. Whipple,
Samuel A. Herman,
Henry Trumbull,
Adam Quandt,
Arthur Coombs,
Charles S. Bottomly,
Amos Whitney,
O. R. Beckwith,
Chas G. Agard,
William F. Waldron,
Thos. H. Poulin,
Nathaniel Webb,
A. R. Hillyer,
C. H. Latham, Jr.,
P. B. Gale,
Irving E. Brainard,
Albert A. Forbes,
John H. Young, Agt.
J. H. Standish, M.D.,
A. R. Carpenter,
Alfred W. Olds,
William A. Zeiser,
J. H. Trumbull,
J. E. Lathrop,
John H. Schutt,
Charles W. Buckley,
Kenneth E. Kellogg,
Geo. E. Scofield,
Townsend Palmer,
Thomas Bradley,
Chas. E. Hull,
August F. Zoller,
Richard Dundon,
Thomas L. Ellis,
Reuben E. Hill,
Walter H. Lathrop,
Edgar A. Rathbun,
Residence.
M.D.,Hartford, Conn.
East Hartford, Conn.
Hartford, Conn.
Torrington, Conn.
Plainville, Conn.
Harfford, Conn.
West Hartford, Conn.
Rockville, Conn.
Hartford, Conn.
West Hartford, Conn
Torrington, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Wallingford, Conn.
East Hartford, Conn.
Rockville, Conn.
Hartford, Conn.
Hartford, Conn.
Windsor, Conn.
Hartford, Conn.
Plainville, Conn.
So. Windsor, Conn.
Bridgeport, Conn.
Worcester, Mass.
M.D., New Britain, Conn.
Bridgeport, Conn.
Middletown, Conn.
Norwalk, Conn.
Guilford, Conn.
West Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Guilford, Conn.
Mystic, Conn.
Mystic, Conn.
mm
AUTOMOBILES.
85
No. Name of Owner.
4472. Marshall D. Stevens,
4473. George H. Beebe,
4474- Henry F. Gibson,
4475- A. J. Silliman,
4476. H. V. Johnson,
4477. C. E. Turner,
4478. L. R. Cook,
4480. Ernest L. Nettleton,
4481. John Salmon,
4482. Alvin D. Wadsworth
4484. George S. Reed,
4485. Frederick W. Cook,
4487- Col. Watson J. Miller,
4488. William S. Randall,
4489. W. L. Green,
4492. F. T. Ley & Co.,
4493. Wm. Langdon,
4495. Richard Gorman,
4496. W. W. Gray, M.D.,
4497. William J. McConville,
4498. P. S. Pearsall,
4500. J. W. Roberts,
4501. John H. Spittler,
4502. O. R. Barlow,
4504. Charles R. Holt,
4505. Charles Kerr,
4508. Howard P. Mansfield,
4510. Mrs. Laura A. Palmer,
4511. Geo. D. Provost,
4512. Albert A. Betts,
4513. Harvey L. Foster,
4514. Phineas C. Lounsbury,
4516. C. W. Murdock,
4517. Reuben J. Rice,
4515. J. Joseph Ryle,
4519. C. D. Clark,
4520. F. G. Strickland,
4521. F. M. Roscoe,
4522. W. H. Taylor,
Residence.
Guilford, Conn.
Guilford, Conn.
New York City.
Moodus, Conn.
Winsted, Conn.
Falls Village, Conn.
Wallingford, Conn.
New Haven, Conn.
Bridgeport, Conn.
M.D.,So. Norwalk, Conn.
Bristol, Conn.
New Haven, Conn.
Shelton, Conn.
Shelton, Conn.
Greenwich, Conn.
Thomaston, Conn.
Bridgeport, Conn.
Putnam, Conn.
Bridgeport, Conn.
Hartford, Conn.
Black Rock, Conn.
East Hartford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Watertown, Conn.
Danbury, Conn.
Ridgefield, Conn.
Port Chester, N. Y.
New York City.
Norwalk, Conn.
New Haven, Conn.
Ridgefield, Conn.
New Haven, Conn.
Meriden, Conn.
Stamford, Conn.
Torrington, Conn.
Poquonock, Conn.
Southport, Conn.
Stamford, Conn.
86
No.
4523-
4525-
4526.
-4528
4529-
4S3I-
4534-
4535-
4536-
4537-
4538.
4539-
4540.
4541-
4542.
4543-
4544-
4545-
4546.
4548.
4549-
4550.
4551-
4552.
4553-
4554-
4555-
4557-
4558.
4559-
4561.
4564.
4566.
4567.
,4568.
4569-
4571-
4572.
4574-
AUTOMOBILES.
Name of Owner.
M. H. Rogers,
B. H. Merrick,
Little, Somers & Hyatt
Hermon E. Hubbard,
Wilfred Baines,
Adolph Mendel,
Ellen C. Wildman,
Connecticut Beef Co.,
Nicholas F. Palmer,
H. W. Nuckols,
Henry T. Bray, M.D.,
Harry L. Densberger,
P. M. Cassedy,
Arthur Hayes,
John Adlerhurst,
George A. Allen,
Lawrence Darr,
Wm. H. Fischer,
H. O. Foote,
Peter Sanford,
"Arnold Schlaet,
Charles V. Webb, M.D.
W. F. Stafford,
Ira W. Mead,
H. S. Robinson,
Henry T. King,
Harry R. Knox,
William F. Helmond,
James D. Smith,
Frederick F. Schaffer,
Ra3r Hamilton,
M. H. Griffing,
Edward F. Nolan,
Irving M. Shaw,
James F.' Meara,
Alvin D. Higgins,
Edwin H. Mulford,
George E. Prentice,
Thomas W. Folsom,
Residence.
Bridgeport, Conn.
Stratford, Conn.
Co., Meriden, Conn.
Meriden, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Port Chester, N. Y.
Hartford, Conn.
New Britain, Conn.
. Hartford, Conn.
New Milford, Conn.
Hartford, Conn.
New Haven, Conn.
Norwich, Conn.
Greenwich, Conn.
New Canaan, Conn.
New Haven, Conn.
Waterbury, Conn.
Saugatuck, Conn.
New Haven, Conn.
New York City.
Wilton, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
New York City.
Naugatuck, Conn.
Norfolk, Conn.
Danbury, Conn.
Torrington, Conn.
Riverside, Conn.
Torrington, Conn.
Thompsonville, Conn.
Greenwich, Conn.
Danielson, Conn.
New York, N. Y.
m
:$fi
1
AUTOMOBILES.
67
1
No. Name of Owner.
4576. Maurice L. Perrin,
4577. R. H. Ensign,
4578. Charles E. Gross,
4579. Andrew Gordon,
4550. Anita R. Baker,
4551. William T. Burton,
4582. Henry E. Dupre,
4584. Howard S. Neilson,
4585. Frederic S. Bacon,
4586. Edward C. Belden,
4587. David H. Clark,
4589. Percy Farwell,
4592. Henry P. Morgan,
4596. J. S. Lewis,
4597. S. M. Burnham,
4599. H. S. & S. P. Brown,
4600. Charles N. Hatch,
4601. T. W. M. Havee,
4604. William J. Smith,
4605. H. E. Stannard,
4607. Harlan E. Green,
4608. LeRoy A. Smith,
4609. Clarence L. Brockett,
4611. B. Frank Finney,
4612. Enos S. T. Richardson,
4614. William Whitman, Jr.,
4615. Charles H. Schnieder,
4616. T. F. Howie,
4617. Mrs C. A. Sweet,
4618. William Horsley,
4619. E. Raymond,
4620. City of Hartford,
4621. Arthur W. Chaffee,
4623. Edgar S. Auchincloss,
4624. A. H. Powell,
4625. Louis F. Ring,
4626. Mrs. C. D. Tows,
4627. Horace F. Chase,
462S. Edwin T. Carter,
Residence.
Hartford, Conn.
Simsbury, Conn.
Hartford, Conn.
Hazardville, Conn.
Bolton, Conn.
New Haven, Conn.
New Haven, Conn.
Darien, Conn.
Middletown, Conn.
Suffield, Conn.
New Haven, Conn.
Bridgeport, Conn.
, So. Norwalk, Conn.
So. Windham, Conn.
Saugatuck, Conn.
Mansfield, Conn,
Bridgewater, Conn.
Stamford, Conn.
New Haven, Conn.
Clinton, Conn.
Bridgeport, Conn.
Higganum, Conn.
Columbia, Conn.
Greenwich, Conn.
New York City.
Greenwich, Conn.
Poquonock, Conn.
Willimantic, Conn.
Manchester, Conn.
New Haven, Conn.
Glenbrook, Conn.
Hartford, Conn.
East Haddam, Conn.
Darien, Conn.
New Haven, Conn.
Bridgeport, Conn.
New York, N. Y.
New Haven, Conn.
Plainville, Conn.
AUTOMOBILES.
■
No.
4630.
4631
4632
4633
4634
4635
4637
4639.
4641
4642.
4644.
4645
4646
4647.
4648.
4649.
4650.
4652,
4653
4654.
4655
4657
4658,
4660.
4661
4663.
4664.
4665
4666.
4668.
4671
4673
4674
4675
4676.
4677
4678
4681
Name of Owner.
Fannie A. Hamilton,
Louis Goldschmidt,
Fred Berg,
Albert N. Graves,
Edward Kemp,
W. K. Evarts,
Margaret C. Post,
Elam Slater,
W. H. Nelson,
Edwin Krause,
James J. Hyland,
Mary E. Knapp & Co.,
John Lowe,
Peter Massey,
F. D. Wanning,
John C. Pierson, M.D.,
Edward H. Bates,
William E. Clark,
Ralph E. Page,
Mrs Carrie M. Spellman,
Rev. R. E. Shortell,
F. N. Wells,
William R. Penrose,
William A. Kinne,
E. O. Reynolds,
William H. Crowell,
Richard B. Welbur,
J. & F. Tousignant,
William F. Kane,
John L. Kelly, M.D.,
C. S. Stevens,
Thomas A. Lake,
M. A. Bailey,
Jonathan Camp,
A. N. Williams,
Dexter P. Mather,
Charles J. Foote,
Irby W. Reid,
J. G. Root,
Residence.
Riverside, Conn.
So. Nor walk, Conn. ,
Stamford, Conn.
Windsor Locks, Conn.
Rowayton, Conn.
Middletown, Conn.
Jersey City, N. J.
Colebrook, Conn.
Torrington, Conn.
Torrington, Conn.
Woodbury, Conn.
Stamford, Conn.
Noroton, Conn.
Ballouville, Conn.
Huntington, Conn.
Hartford, Conn.
Terryville, Conn.
Willimantic, Conn.
Hartford, Conn.
New Britain, Conn.
Ridgefield, Conn.
New Britain, Conn.
Hartford, Conn.
New Britain, Conn.
Essex, Conn.
New Britain, Conn.
New Britain, Conn.
Collinsville, Conn.
Hartford, Conn.
New Britain, Conn.
New Britain, Conn.
Madison, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Milford, Conn.
Hartford, Conn.
'5;v
:-■'•".
■■ -■'■■■v^
AUTOMOBILES.
89
jjo. Name of Owner.
4685. E. Burton Beers,
4687. F. S. Hastings,
4688. E. J. Hawley,
4689. Edward Wetmore,
4690. F. J. Emmons,
4691. A. N. Clark,
4692. C. B. Stanley,
4693. Miss E. J. Piatt,
4696. Aaron R. Smith,
4698. Chauncey A. Sherman,
4699. F. W. Read,
4700. Mrs Frederic P. Newton,
4701. Caroline E. Dudley,
4702. Sarah E. Bristol,
4703. William W. Heaton,
4704. D. C. Peck,
4705. John C. Uhrlaub,
4706. Mrs. A. A. Anderson,
4708. Loren C. Baker,
4709. L. P. Clark,
4710. A. R. DeWolf,
471 1. C. E. Griswold,
4712. J. N. Griswold,
4713. David Israel,
4715. George Quackenbush,
4720. J. W. Fairchild,
4721. Mrs, Katherine D. Jerome.
4722. Philip Cheney,
4723. Harvey M. Ridabock,
4724. Charles E. Crane,
4726. H. H. Knox,
4728. C. Leicester Payne,
4729. R. C. Jeffcott,
4730. George W. Main,
4731. Curtis A. Doolittle,
4732. John Holzapfel, 1
4734. George L. Brown,
4735- Joseph H. Selden,
4737- Willis A. Rose,
Residence.
Waterbury, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bethel, Conn.
Higganum, Conn.
Plainville, Conn. '
New Britain, Conn.
Madison, Conn.
Shelton, Conn.
Norwich, Conn.
Bridgeport, Conn.
New, Haven, Conn.
New Haven, Conn.
New Milford, Conn.
Greenwich, Conn.
Plainville, Conn.
Glenbrook, Conn.
Greenwich, Conn.
New Britain, Conn.
Meriden, Conn.
Niantic, Conn.
Waterford, Conn.
Waterford, Conn.
No. Granby, Conn.
Greenwich, Conn.
Bristol, Conn.
.Stamford, Conn.
So. Manchester, Conn.
Stamford, Conn.
Hartford, Conn.
New Canaan, Conn.
New York N. Y.
New Haven, Conn.
Torrington, Conn.
Hartford, Conn
Sufneld, Conn.
Stamford, Conn.
Greenwich, Conn.
Torrington, Conn.
i
j
!
9o
AUTOMOBILES.
No.
Name of Owner.
4739-
J. H. D. Budan, M.D.,
4741.
H. L. 'Cowles,
4742.
The Misses Ely,
4743-
George E. Judd,
4744-
Benjamin L. Mull,
4746.
'William Stiff,
47SO.
Florence Bassett,
4754-
Charles S. Mellen,
4755-
Nancy E. Osborn,
4756.
L. O. Peck,
4757-
Morris Tafel,
4758.
Mrs. M. H. Eromm,
4760.
James Stretch, M.D.,
476i.
E. L. Bierce,
4762.
John P. Cantrell,
4764.
Stanley T. Goss,
4767.
Howard S. Scholes,
4768.
William V. Lattin,
4769.
Lydia S. White,
4773-
Gustav Baumann,
4775"
Harry G. Konold,
4776.
George A. Leonard, M.D.,
4779-
P. S. Walsh,
478i.
Frank Wilcox,
478S.
John S. Browning,
4786.
Lillian Van Gordon,
4787.-
A. W. Bennett,
4789.
L. R. McGuan,
4790.
Alfred J. Kinmouth,
4792.
Richard Sidenberg,
4793-
Seymour Cunningham,
4794-
A. C. Hexamer,
4795-
Charles R. Hodgson,
4796.
Henry W. Lamb,
4797-
Edward F. Laubin,
4798.
Willard P. Lindley, '
4802.
Edgar H. Piatt,
4804.
Smith Bros.,
4806.
Albert S. Wells,
Residence.
Bridgeport, Conn.
Noroton, Conn.
Greenwich, Conn.
Waterbury, Conn.
Noank, Conn.
Bridgeport, Conn.
Milford, Conn.
New Haven, Conn.
Stamford, Conn.
Redding Ridge, Conn. *
Waterbury, Conn.
Stamford, Conn.
Stafford Springs, Conn.
Winchester, Conn.
Greenwich, Conn.
New Britain, Conn.
Essex, Conn.
Stratford, Conn.
Sound Beach, Conn.
Greenwich, Conn.
New Haven, Conn.
Waterville, Conn.
New Haven, Conn.
West Haven, Conn.
Greenwich, Conn.
Danbury, Conn.
Highwood, Conn.
Willimantic, Conn.
Sound Beach, Conn.
New York, N. Y.
Litchfield, Conn.
Stamford, Conn.
Danbury, Conn.
New Haven, Conn.
New Britain, Conn.
Litchfield, Conn.
Watertown, Conn.
Stonington, Conn.
Bridgeport, Conn.
T
AUTOMOBILES. gi
Kp No.
Name of Owner.
Residence.
Norwalk, Conn.
480S.
William F. Cogswell,
4809.
George L. Gaines,
Meriden, Conn.
B 4812.
K. Sawyer Goodman,
Westbrook, Conn.
4813.
Frank P. Kimbley,
Greenwich, Conn.
m 4816.
Jerome S. Bissell,
Torrington, Conn.
4817.
Harold A. Parsons,
Stamford, Conn.
4818.
Lena Bassett,
Bridgeport, Conn.
B ■ 4820.
Benjamin W. Collins,
Meriden, Conn. J f
j£ 4822.
Alex M. Shearer,
Manchester, Conn. f j,
4824.
James A. Eaton,
Plainville, Conn.
4825.
Frank J. Holmes,
Greenwich, Conn.
1 4826.
Franklin M. Jones,
Noroton, Conn. \
4827.
Paul Nash,
Stamford, Conn.
4828.
Oscar H. Tefft,
Westerly, R. I.
4829.
Stephen Whitney,
New Haven, Conn.
4830.
Fred L. Bennett,
New Milford, Conn.
I 4831-
Henry B. Carhart,
Greenwich, Conn.
4832.
Oliver S. Stanley,
Norwalk, Conn.
1 4833-
C. C. Case,
Willimantic, Conn. 1 1
4834-
Leon Ruot,
Torrington, Conn.
4835-
Charles E. Ailing, Jr.,
New Haven, Conn.
4836.
Charles F. Ferris,
Stamford, Conn.
4837-
Mrs. Charles W. Moore,
Bridgeport, Conn.
New London, Conn.
Bridgeport, Conn.
I 4838.
William J. Morgan.
I 4840.
G. C. & A. L. Stewart,
I 4841-
Mrs M. E. Olmsted,
Southbury, Conn.
4842.
C. Adolphe Low,
Sharon, Conn.
4843-
Mary E. Lewis,
Stratford, Conn.
I 4844.
Elam Ward Olney,
New Canaan, Conn.
4845.
Katherine W. Siemon,
Bridgeport, Conn.
4846.
Harry J. Washburn,
Greenwich, Conn.
1 4847-
George W. Winslow,
East Killingly, Conn.
4848.
Henry B. Bunnell,
New Haven, Conn.
4849.
Charles A. Erickson,
Stamford, Conn.
4852.
Gerald E King,
Middletown, Conn.
4854.
Edwin C. Smith,
New Haven, Conn.
4855-
Leonard Starr,
Danbury, Conn.
4856.
Harry Phillips,
Greenwich, Conn.
4857-
Asher S. Bailey,
Hartford, Conn.
I
92
AUTOMOBILES.
No.
Name of Owner.
Residence.
4858.
J. E. Martin,
New Britain, Conn.
4861.
John Maher,
Greenwich, Conn.
4862.
A. N.. Shepard,
Portland, Conn.
4863.
George C. Bailey,
Hartford, Conn.
4864.
Samuel Adams,
Willimantic, Conn.
4865.
C. H. Edmonds,
Willimantic, Conn.
4867.
Peter Huber,
New London, Conn.
4870/
4871.
4872.
4874.
4876.
4877-
4879.
4881.
4882.
4883.
4884.
4890.
4891.
4892.
4893.
4894.
4895-
4896-
4897.
4900.
4901.
4902.
4904.
4905-
4910.
4914.
Edwin R. Marsh &
Robert E. Manross,
Thomas J. Shaunnessy,
Harold C. Strong,
Therese F. H. Weibel,
Walter S. Garde,
James L. Flint,
A. L. Southmayd,
C. A. Allison,
Harvey B. Curtis,
Alden F. Dixon,
Gustave F. Hemming,
Auguste Richard,
George S. Alvord,
Louise C. Damery,
Milton Simon,
D. G. Farrow,
E. A. Lasner,
J. S. Mayhew,
Issiah Mintz,
William P. Quentell,
Percy A. Rockefeller,
Henry Schaeffer,
Leonard O. Smith,
W. S. Wells,
Francis E. Waterman,
Herman Ellis,
Clark Hines,
Frederick Schrader,
Henry E. Davies,
Henry F. Hubbard,
Curtis Babb,
New Haven, Conn.
Greens Farms, Conn
Winsted, Conn.
New Haven, Conn.
Hartford, Conn.
New Britain, Conn.
Middletown, Conn.
Middletown, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Ridgefield, Conn.
Winsted, Conn.
Wethersfield, Conn.
Hartford, Conn.
Torrington, Conn.
Winsted, Conn.
Bethel, Conn.
Hartford, Conn.
Stamford, Conn.
Greenwich, Conn.
Greenwich, Conn.
New London, Conn.
New Haven, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stamford, Conn.
Shelton, Conn.
Southwick, Mass.
AUTOMOBILES.
93
No. Name of Owner.
4915- James F. Brown,
4.918. Charles H. Merritt, Jr.,
4919. John L. Morrison,
4920. J. J. Newman,
4921. W. K. Tingley,
4923. J. E. Murphy,
4924. James H. Fennessey,
4925. Orville C. Walden,
4926. E. M. Ripley,
4927. Henry L. Thorpe,
4928. E P. Cahill,
4929. E. T. Slocum,
4930. I. S. Wiley,
4932. J. G. Ely, M.D.,
4933- James H. Kingman,
4935. Karl J. Beij,
4937- George W. Lowe,
4938. E. R. Boardman,
4939. Frank H. Andrus,
4941. Mrs. Isadore Wise,
4943. H. C. Burnett,
4944. Joseph W. Hopkins,
4945. G. A. Schwartz,
4947. Ellen P. O'Flaherty,
4948. Mrs. E. H. Wilson,
4949. Arthur J. Birdseye,
4950. William L. Buckner,
4952- A. C. Wagner,
4953- Hubert Fischer,
4954. John C. Doane,
4955. Theodore H. Bidwell,
4956. Harvey L. Roberts,
4957- Harvey Cornwell,
4958. A. A. Murray & Sons,
4960. Archibald Mclntyre,
4961. A. McK. Scott,
4963. Henry A. Huntington,
4964. Everett J. Lake,
4965. C. C. Graves,
Residence.
New Haven, Conn.
Danbury, Conn.
Middletown, Conn.
New Haven, Conn.
Norwich, Conn.
Southbury, Conn.
Greenwich, Conn.
Uncasville, Conn..
Unionville, Conn.
West Hartford, Conn.
Hartford, Conn.
Bloomfield, Conn.
Thompsonville, Conn.
Lyme, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Ellington, Conn.
Suffield, Conn.
Hartford, Conn.
Middletown, Conn.
Farmington, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
So. Manchester, Conn.
Winsted, Conn. ■
Hartford, Conn.
Middletown, Conn.
Hartford, Conn.
Farmington, Conn.
Windsor, Conn.
Hartford, Conn.
Windsor Locks, Conn.
!
94
No.
4966.
4967.
4968.
4969.
4970.
4972.
4973-
4974-
4975-
4976.
4978.
4979-
4980.
4982.
4983.
4984.
4988.
4989.
4990.
499 1. _
4992.
4993-
4994-
4995-
4996.
4997-
4998.
4999-
5000.
5001.
5004.
5005-
5006.
5009.
Soio.
5015-
S018.
5019-
5020.
AUTOMOBILES.
Name of Owner.
J. R. Hills,
P. P. Bennett,
Wilbur T. Halliday,
J. C. Webb,
James F. Cowan,
J. S. Alexander,
E. L. Whittemore, M.D.
W. S. Atwater,
H. J. Ward,
Irving Lockwood,
F. T. Bedford,
John Killars,
Albert G. Jennings,
Percy H. Williams, M.D.,
James Phillips, Jr.,
James T. Tonks, M.D.,
Robert E. Vickerman,
Chas. E. Ripley,
A. D. Coffin,
Albert B. Rogowski,
Greenwich Cab Company,
Greenwich Cab Company,
Greenwich Cab Company,
Greenwich Cab Company,
Chas. D. Tatem,
W. J. O'Brien,
Robt. G. Carle,
L. J. Quick,
S. M. Cutter,
Stephen B. Jones,
Henry I. Judson,
Fred P. Lane, M.D.,
Melville A. Taff,
F. Stanley Bradley,
B. A. Bryon, M.D.,
Fred B. Hubbell,
Antoinette Risk,
Charles H. Robbins,
Noyes R Bailey,
Residence.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Middletown, Conn.
Hartford, Conn.
New Britain, Conn.
Berlin, Conn.
Winsted, Conn.
New Canaan, Conn.
Greens Farms, Conn.
Stonington, Conn.
Noroton, Conn.
New Canaan, Conn.
New York, N. Y.
Westbrook, Conn.
Enfield, Conn.
Hartford, Conn.
Windsor Locks, Conn.
New Haven, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Eastford, Conn.
Stamford, Conn.
Mechanicsville, Conn.
Stamford, Conn.
Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Ridgefield, Conn.
Westport, Conn.
Hartford, Conn.
New Haven, Conn.
Milford, Conn.
AUTOMOBILES.
95
No.
Name of Owner.
M 5023.
Frank P. Becton,
5024.
John Pierce,
% 5027.
W. B. Cogswell,
5029.
Frederick R. Hamre,
5031.
Christopher B. Garritson,
5032.
J. G. Irving,
if' 5°35-
Charles M. Robinson,
5036.
H. C. Smith,
5038.
Charles D. Burrill,
5039.
H. M. Hodges,
504I-
Harry E- Trefry,
5042.
i James K. Young,
% . 5°43-
Harry I. Cross,
m 5044.
R. L. Chamberlain,
5045.
Burgoyne Hamilton,
5048.
Thomas G. Alcorn, M.D.,
5049-
M. L. Blaisdell,
5053-
Edward" Malley,
5056.
Henry S. Snow,
5057-
Miss Clare Spicer,
5058.
Frank J. Tracy,
5°59-
John H. Anderson,
S060.
F. C. Benjamin,
5061.
Stanley A. Cohen,
5064.
George A. King, .
5065.
Ridgley Larkin,
506S.
Fred Pitzer,
5069.
Mrs. J. C. Bouron,
5072.
Antonio C. Gonzalez, Jr.,
5073-
Gus B. Macias,
5074
Frederick Meade,
5075-
F. Von Rhee,
5076.
William Bunker,
5078.
George M. Hersey,
5°79-
Carroll L. Adams,
5080.
Frederick G. Beck,
5082.
W. 0. DeForest,
50S4.
Ford C. Ottman,
5087.
** — _
Maud Ellis Chase,
Residence.
Waterbury, Conn.
Southbury, Conn.
Stratford, Conn.
New Haven, Conn.
Rowayton, Conn.
Danbury, Conn.
New Haven, Conn.
Stamford, Conn.
Litchfield, Conn.
West Haven, Conn.
Greenwich, Conn.
Meriden, Conn.
Moodus, Conn.
Greenwich,. Conn.
Greenwich, Conn.
Thompsonville, Conn.
Clinton, Conn.
New Haven, Conn.
Litchfield, Conn.
Groton, Conn.
So. Coventry, Conn.
Bridgeport, Conn.
Danbury, Conn.
Stamford, Conn.
Waterbury, Conn.
New Haven, Conn.
So. Norwalk, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Meriden, Conn.
Ridgefield, Conn.
West Hartford, Conn.
Norwich, Conn.
New Haven, Conn.
Branchville, Conn.
Stamford, Conn.
Stafford Springs, Conn.
1 1
If !
I
96
AUTOMOBILES.
I
No. Name of Owner.
5088. Nicholas Combellach,
5089. Mary H. Greenwood,
5090. Frank J. Ludington,
5091. H. O. Pierson.
5094. William Schildknecht,
5095. Lewis G. Powe,
5099. George H. Leopold,
5100. Robert B. Armstrong,
5103. Louis Hertreiter,
5104. Frank W. Hewes, M.D.,
5108. Harry E. Raymond,
5110. E. J. Martin,
5112. Mrs. Esther M. Davis,
5113. Edwand C. Gehrels,
5115. Edward H. Miller,
5116. Harry D. Tyler,
51 18. L.M. Barnes,
5121. Frederick W. Dauchy,
■5122. Mrs A. B. Dodge,
5124^ Cary T. Hutchinson,
5125. A. V. Barnes,
5126. Frank V. Ketcham,
5127. Louis L. Norton,
5128. Edward E. Rowell,
5129. St. Joseph Parish,
5130. James H. Walsh,
5131. E. M. Watson,
5132. R. T. Tyner,
5133- G. E. Kittle,
5135. Howard C. Post,
5137- Fred S. Hall,
5138. Robert T. Lees,
5139. C. T. McCue,
5 141. Sarah E. Keyser,
5143. George E. Mallory,
5145. William 'Green,
5146. W. W. Upson,
5147. Frederick Rhodes,
5148. Charles H. Kemper,
Residence.
Waterbury, Conn.
Stamford, Conn.
Waterbury, Conn.
Norwalk, Conn.
Stamford, Conn.
Shelton, Conn.
New Haven, Conn.
Ridgefield, Conn.
Waterville, Conn.
Groton, Conn.
Greenwich, Conn.
Bantam, Conn. »
Torrington, Conn.
Bethel, Conn.
Meriden, Conn.
Deep River, Conn.
New Britain, Conn.
Groton, Conn.
So. Norwalk, Conn.
New York, N. Y.
New York, N. Y.
Ridgefield, Conn.
East Haven, Conn.
Stamford, Conn.
Waterbury, Conn.
Norwalk, Conn.
Marbledale, Conn.
Sound Beach, Conn.
Woodmont, Conn.
Waterville, Conn.
East Hampton, Conn.
Westport, Conn.
Hartford, Conn.
Noroton Heights, Conn.
Milford, Conn.
Madison, Conn.
Kensington, Conn.
Bridgeport, Conn.
Westport, Conn.
AUTOMOBILES.
97
SM9-
5ISO.
5°5l-
5152.
5154-
5IS7-
5159-
5162.
5163.
5i65-
5166.
5 167.
5i(
5170.
5171.
SI76.
5179-
5181.
5182.
51S4.
5186.
5187.
5 190.
5191-
5192.
5193-
5194-
5195-
5199-
5200.
5203.
5206.
2507-
5208.
5210.
5212.
5214-
5216.
S218.
- Name of Owner.
James Maher,
Henry Cape,
F. B. Downs,
Henry Stackman,
Walter G. Bunnell,
Louis I. Mason,
Edward S. Rapallo,
Henry L. Ellenberger,
Howard S. Hoyt,
Peter McGlynn,
John T. Perkins,
George L. Rockwell,
Burr. E. Stevens,
Arthur H. Lockwood,
Albert I. Palmer,
George Karrmann,
Vance- Shearer,
William' K. Shaffer,
E. E. Whitman,
The Industrial & Mfg. Co.,
Fred R. Silliman,
L. Q. Raymond,
Fayette C. Clark,
Thomas F. Doyle,
John A. Hutchinson,
Harold D. E. Meeker,
Reuben Raphael,
H. A. Wilson,
Arthur F. Clarke,
A. H. Canfield,
E. Howard Scribner,
Edmond J. Daly,
Frank Hartley,
Robert Lefferts,
A. N. Wheeler,
John R. Kirkham, Jr.,
Samuel S. Wilson,
Mrs. James Everard,
Charles A. Moore, Jr.,
Residence.
Greenwich, Conn.
Stamford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Bridgeport, Conn.
So. Coventry, Conn.
Black Rock, Conn.
New Haven, Conn.
Bethel, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Stamford, Conn.
Unionville, Conn.
Bridgeport, Conn
New Haven, Conn.
Greenwich, Conn.
Danielson, Conn.
Bridgeport, Conn.
New London, Conn.
Bridgeport, Conn.
Mansfield, Conn.
Sound Beach, Conn.
Danbury, Conn.
New Haven, Conn.
Moosup, Conn.
Higganum, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New York, N. Y.
Saybrook, Conn.
Bridgeport, Conn.
. Glenbrook, Conn.
Danbury, Conn.
Greenwich, Conn.
Greenwich, Conn.
Hl
98
AUTOMOBILES.
:
V
No. Name of Owner.
5220. George Wanaraaker,
5221. Thomas Rae,
5222. Julia A. Stark,
5223. Thomas A. Humason,
5230. William F. Schutt,
5231. Arthur B. Small,
5232. Charles H. Brown,
5233. A. William Sperry,
5234. Clarence C. Wheeler,
5235. M. C. Mason,
5236. Jesse A. Chase.
5237. Charles W. Lines,
5238. W. R. Bryans,
5239. Frank A. Cantwell,
5245. Paul S. Robinson,
5247. Herbert Lucas,
5248. George Smith,
5251. Gideon F. Hendrie,
5252. Egbert C. Fuller,
5254. Wallis W. Seymour,
5256." S. D. Keeler,
5257. Mrs. Josephine Harrison,
5258. Henry E. Foote,
5259. Arthur J. S. Silliman,
5261. William H. Chappell,
5262. George F. Farnum,
5263. Arthur B. Simpson,
5265. H. N. Tiemann,
5267. Mrs. Wm. H. Whitney, Jr.
5268. James Murray,
5269. Harry B. Strong,
5272. Paul S. Carrier,
5273. T. Dudley Riggs,
5274. J. H. Roraback,
5275. Irving B. Stone,
5278. A. H. Eddy,
5279. James E. Smith,
5280. C. J. Morse,
5281. Max Lustig,
Residence.
Greenwich, Conn.
New Canaan, Conn.
Glenbrook, Conn.
Madison, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Waterbury, Conn.
New Haven, Conn.
Westbrook, Conn.
Rockville, Conn.
New Canaan, Conn.
New Britain, Conn.
Glenbrook, Conn.
New London, Conn.
New Haves, Conn.
Sound Beach* Conn.
Essex, Conn.
Stamford, Conn.
New York City, N. Y.
Plainville, Conn.
Ridgefield, Conn.
Westport, Conn.
Danielson, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Torrington, Conn.
Norwich, Conn.
Newtown, Conn.
,Enfield, Conn.
Wethersfield, Conn.
Wethersfield, Conn.
Middletown, Conn.
Hartford, Conn.
No. Canaan, Conn.
Westport, Conn.
Windsor, Conn.
West Hartford, Conn.
Plainville, Conn.
Bridgeport, Conn,
AUTOMOBILES.
99
No. Name of Owner.
5282. D. W. Hollis,
5285. M. W. Jacobus,
5286. W. E. Barlow,
5287. N. S. Bell, M.D.,
5288. M. G. Bulkeley, Jr.,
5289. R. F. Jones,
5292. L. T. Bunnell,
5293. Isaac Bragaw,
5294. Francis E. Fiske,
5297. Frank D. Ellison,
5300. Harrison B. Freeman, Jr
5304. C. L. Berger,
5305. F. H. Meadowcroft,
5306. The Russell Mfg. Co.,
5308. Cass Gilbert,
5310. Mrs. F. L. Baxter,
5311. Jeannette N. Gilder,
5312. Alfred B. Knapp,
5313. J. Brewster Roe,
5315- H. S. Whipple,
5317. "Benjamin F. Palmer,
5321. Paul Krisak,
S323. George W. Holland.
5325. Rufus W. Stimson,
5327- L. B. Brockett,
5333- W. E. Emig,
5334. Charles B. Read,
5335. Sidney A. Brown,
5336. W. L. Bevan,
5339. Charles Cooper,
5340. E. M. Goodridge,
5341. H. H. Converse, M.D.,
5347- S. F. Keogh,
5349. Mrs. Henrietta J. Peck,
5350. R. L. Bohannan, M.D.,
5351. O. A. Carr,
5354. William A. Borden,
5355- John H. Mountain, M. D
5356. Mrs. George J. Merwin,
5
Residence.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Windsor, Conn.
-Hartford, Conn.
Hartford, Conn.
Terryville, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
., Hartford, Conn.
Naugatuck, Conn.
Branford, Conn.
Middletown, Conn.
New York, N. Y.
So. Norwalk, Conn.
Redding Ridge, Conn.
Springdale, Conn.
New York, N. Y.
Putnam, Conn.
Sound Beach, Conn.
Bridgeport, Conn.
Westerly, R. I.
Storrs, Conn.
Wilhmantic, Conn.
Middletown, Conn.
Bridgeport, Conn.
New London, Conn.
Middletown, Conn
Sound Beach, Conn.
Pomfret Center, Conn
Eastford, Conn.
So. Norwalk, Conn.
Waterbury, Conn.
Stamford, Conn.
Middletown, Conn.
New Haven, Conn.
.Middletown, Conn
Windsor, Conn,
AUTOMOBILES.
No. Name of Owner.
5357- N. C. N. Due,
5358. E. D. Holley,
5359- C. S. Fuller,
5360. George B. Allen,
5361. F. E. Purinton & H.
Thompson,
5362. Louis J. Curtis &
Kenealy,
5363. Alfred C. Baldwin,
5363. George R. Stickney,
5366. Charles Smart,
5368. Harry Atwood,
5369. Klein, Brown & Co.,
5371. J. W. Salzer,
5372. Clarence Watrous,
5373- Ellsworth Sperry,
5374. Daisy I. Templeton,
5376. James A. Blake,
5377- George T. Mathewson,
-S378- John J. McNamara,
5379- William J. Lattimer,
5380. Edward N. Bement,
5383. George A. Kilborn,
5386. Otto A. Bang,
5388. F. F. Hitchcock,
5389. Mrs. George Sheffield,
5300. Wm. H. Lennox,
5391. Edwin J. Lucas.
5392. A. F. Rockwell,
5393- J- P. Allen,
5394. N. W. Hubinger,
5395. N. W. Hubinger,
5396. The Fairbanks Co.,
5397- S. C. Colt,
5398. Edward K. Roberts,
5399- Joseph Merriman,
5400. The Bristol Brass Co.,
5401. C. O. Purinton.
5402. W. T. Plimpton,
W.
M.
Residence.
Hartford, Conn.
Bridgeport, Conn.
Suffield, Conn.
Springfield, Mass. ■„;,
New Britain, Conn.
Stamford, Conn.
Shelton, Conn.
Hartford, Conn.
Meriden, Conn.
Bristol, Conn.
Thompsonville, Conn.
Hartford, Conn.
Plainville, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven Conn
Thompsonville, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
Ansonia, Conn.
Woodbury, Conn.
New London, Conn.
Rocky Hill, Conn.
Sound Beach, Conn.'-
Bristol, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Farmington, Conn.
New Haven, Conn.
Middletown, Coin.
Bristol, Conn.
West Hartford, Conn
Hartford, Conn.
Hi
■
■ ■
Hi
6.
AUTOMOBILES.
No. Name of Owner. Residence.
5403. William R. Smith, Oakville, Conn.
5404. Mary B. Brainard, Hartford, Conn.
5405. Capitol City Auto, Hack &
Livery Co.,
Waldo C. Bryant,
Jennie S. Williams,
Jennie S. Williams.
H. B. Philbrick,
D. Daniel.
Edw. Balf Co.,
Edw. Balf Co.,
Charles Griffith,
William Calderwood,
Chapin E. Rhoades,
G. E. Higley,
J. E. Hubinger,
J. E. Hubinger,
Edward K. Root, M.D.,
Fred S.' Kimball,
Hartford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Thompsonville, Conn.
Glastonbury, Conn.
Windsor, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Willimantic, Conn.
John Weldon,
Hartford Rubber Wks. Co., Hartford, Conn.
Hartford Rubber Wks. Co., Hartford, Conn.
Hartford Rubber Wks. Co., Hartford, Conn.
Jonathan Thorne,
William H. Scoville,
Joseph L. Besse,
J. B. Boucher, M.D.,
E. L. Cushman,
E. C. Converse,
E. C. Converse,
E. C. Converse,
Lawrence Godkin,
A. L. Crowell,
Gustave Whitehead,
Grace B. Sleeper,
L. R. Heminway,
Edward W. Hooker,
Edward W. Hooker,
Curtis C. Cook,
Black Rock, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
New York, N. Y.
Highland Park, Conn.
Bridgeport, Conn.
Hartford, Conn.
Montowese, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
y
102
No.
5441-
5442-
5443-
5444-
5445-
5446.
5447-
5448.
5449-
5450.
5451-
5452.
5453-
5454-
5455-
5456.
5457-
5458.
5459,
. 546o.
546i.
5462.
5463-
5464-
5465-
5466.
5467-
5468.
5469-
5470.
5471.
5472.
5473-
5474-
5475-
5476.
5477-
5478.
AUTOMOBILES.
Name of Owner.
Hartford Elec. Light Co.,
Hartford Elec. Light Co.
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford Elec. Light Co.,
Hartford City Gas Light
Co.,
George H. Day,
Charles D. Rice,
Ariel Mitchelson,
M. Toscan Bennett,
John Buechler,
Hilton C. Brooks,
W. C. Faxon,
A. J. Wolff, M.D.,
M. B. Botsford,
George J. Capewell, Jr.,
George J. Capewell, Jr.,
Harry C. Bell,
W. W. Walker,
J. H. McCarthy,
Charles E. Milmine,
Frank A. Wilmot,
Walter H. Twitchell,
Ernest P. Butler,
Charles P. Botsford,
George H. Whitlock,
Louis Billack,
F. B. Jones,
Fred R. Bill,
William R. Tyler,
Lucius B. Barbour,
Hartford Elec. Light Co.,
So. New Eng. Tel. Co.,
Residence.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Tariffville, Conn.
Hartford, Conn.
Meriden, Conn.
Chester, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn. t
Hartford, Conn.
Hartford, Conn.
Portland, Conn.
Hartford, Conn.
Staffordville, Conn. .
Lakeville, Conn.
Bridgeport, Conn.
Naugatuck, Conn.
Cromwell, Conn.
Hartford, Conn.
Ridgefield, Conn.
Hartford, Conn.
New Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
AUTOMOBILES.
103
No.
Name of Owner.
Residence.
5479-
Archibald A. Welch,
Hartford, Conn.
5480.
Marie V. Rey,
East Hartford, Conn.
548l.
Joseph L. Besse,
Hartford, Conn.
S482.
G. W. Merrow,
Hartford, Conn.
5483.
C. W. Pratt,
Hartford, Conn.
S484.
Chandler E. Miller,
Hartford, Conn.
5485.
Mrs. A. E. Fitzgerald,
Hartford, Conn.
5486.
S. D. Otis, M.D.,
Meriden, Conn.
5487.
James Marsh,
New Milford, Conn.
5488.
Frank B. Gurley,
Stamford, Conn.
5489-
George G. Scott,
Ridgefield, Conn.
549°-
F. J. Sharp,
Manchester, Conn.
5491-
H. G. & Robert Cheney,
So. Manchester, Conn.
5492.
H. G. & Robert Cheney,
So. Manchester, Conn.
5493-
H. G. & Robert Cheney.
So. Manchester, Conn.
,New London, Conn.
5494-
N. London Gas & Elec. Co
5495-
N. London Gas & Elec. Co.
, New London, Conn.
Hartford, Conn.
New York, N. Y.
Torrington, Conn.
Waterbury, Conn.
5496.
F. L. McKee,
5497-
James 0. Rice,
549S.
J. A. Landon,
5499-
F. W. Foster,
SSoo.
Robert Moore,
Waterford, Conn.
5501.
H. H. Tift,
Mystic, Conn.
SS02.
Francis A. Sturtevant, &
Norman A. Gold,
West Stafford, Conn.
5503.
George L. Storm,
Greenwich, Conn.
5504-
Erasmus Sorenson,
Meriden, Conn.
5505-
William A. Stowell, Jr.,
Meriden, Conn.
5506.
L. W. Case,
Highland Park, Conn.
5507.
Robert W. Abbey,
Chester, Conn.
5508.
Bridgeport Hydraulic Co
..Bridgeport, Conn.
5509.
Joseph M. Merrow,
Hartford, Conn.
.
5510.
Mrs. F. C. Williams,
Forestville, Conn.
|
55ii.
F. D. Smith,
Meriden, Conn.
5512.
Clifford I. Stoddard,
New Haven, Conn.
5513-
J. H. Root,
Hartford, Conn.
1
55I4-
Frederick Newcomb,
New London, Conn.
|
5515-
Samuel J. Miller,
Cannon Station, Conn.
55i6.
Samuel J. Miller,
Cannon Station, Conn.
1
104
No.
5SI7-4
55 18.'"
5519-
5520.
5521.
5522.
5523.
5524.
5525-
5526.
5527-
5528.
5529.
5530.
■5531-
5532.
5533-
5534-
5535-
5536.
5537-
5538.
5539-
554°-
554 1-
5542.
5543-
5544-
5545-
5546.
5547-
5548.
5549-
5550.
5551-
5552.
5553-
5554-
5555-
AUTOMOBILES.
Name of Owner.
George E. Hall,
George W. Swan,
Louis Fisk,
Edward C. Hoyt,
Edward C. Hoyt,
Theodore R. Hoyt,
William G. Forbes,
John P. Elton,
J. E. Lathrop,
Elva A. Simpson,
Harmon G. Howe, M.D.,
A. M. Young,
A. B. Connell,
Walter S. Lay,
Edward W. Smith, M.D.;
Frank G. Maher,
A. E. Tweedy,
Oliver G. Jennings,
F. A. Wallace,
Frank Cheney, Jr.,
Herman A. Scott.
Francis E. Storres,
Elizabeth R. Hooker,
Elizabeth R. Hooker,
William G. Rockefeller,
William G. Rockefeller,
William G. Rockefeller,
B. F. DeKlyn,
J. Arthur Sherwood,
Harold L. Baker,
F. D. Baker,
Oliver K. Isham,
H. S. Chase,
H. S. Chase,
George A. Evans,
George A. Evans,
Charles H. Osgood,
Charles H. Osgood,
Frank N. Palmer,
Residence.
Norwich, Conn.
Winter Haven, Fla.
Meriden, Conn.
Stamford, Conn.
Stamford, Conn.
Stamford, Conn.
East Hartford, Conn.
Waterbury, Conn.
So. Windsor, Conn.
Hartford, Conn.
Hartford, Conn.
Branford, Conn.
Forestville, Conn.
Hamden, Conn.
Meriden, Conn.
New Haven, Conn.
Danbury, Conn.
Fairfield, Conn.
Wallingford, Conn.
So. Manchester, Conn.
New Haven, Conn.
Ridgefield, Conn.
New Haven, Conn.
New Haven, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
New York, N. Y.
Easton, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Norwich, Conn.
.Norwich, Conn.
New Haven, Conn.
behup""
AUTOMOBILES. 105
No.
Name of Owner.
Residence.
5556.
Raymond S. Case,
Unionville, Conn.
5557-
R. P. Curtis,
Southport, Conn.
5558.
Silas W. Driggs,
New Canaan, Conn.
5559-
William F. DeKlyn,
Norwalk, Conn.
556o.
Marshall S. Driggs,
New Canaan, Conn.
SS61.
Anna M. Bradley,
Woodmont, Conn.
5562-
Samuel A. Burns,
Bridgeport, Conn.
5563-
John D. Chapman,
Greenwich, Conn.
5564-
John H. Whittemore,
Naugatuck, Conn.
5S65-
John H. Whittemore,
Naugatuck, Conn.
5566.
Virginius J. Mayo,
New Haven, Conn.
5567-
Harold M. Howard, Jr.,
New Haven, Conn.
I ' 5568.
John S. Holbrook,
Stamford, Conn.
5569-
J. B. Cornwall,
Bridgeport, Conn.
5570-
J. B. Cornwall,
Bridgeport, Conn.
5S/I-
J. F. Axtelle,
Hartford, Conn.
5572.
Herbert L. Nichols,
Greenwich, Conn.
5573-
D. A. Richardson,
Hartford, Conn.
S574-
Walter Randall,
Shelton, Conn.
5575-
J. K. Robinson,
Fairfield, Conn.
5576.
J. K. Robinson,
Fairfield, Conn.
5577-
Harris Whittemore,
Naugatuck, Conn.
5578.
William H. Larder,
New Haven, Conn.
5579-
A. W. Winch, M.D.,
Jewett City, Conn.
| 558o.
C. C. Weld,
Bristol, Conn.
Glenbrook, Conn.
558i.
George N. Thompson,
5582.
C. W. Lewis,
Bantam, Conn.
5583.
Joseph Masack, Jr.,
Bristol, Conn.
5584.
Arthur P. Ellsworth,
Willimantic, Conn.
5585.
Fred S. Nelson,
New Haven, Conn.
5586.
W. L. Neubauer,
Bristol, Conn.
5587.
Calvin J. Avery,
New Britain, Conn.
I S5&S.
.Herbert E. Walter,
Mount Vernon, N. Y.
5589.
The Russell Co.,
East Lyme, Conn.
5590-
Fred C. Riley,
New Haven, Conn.
5591-
C. B. Blackman,
New Milford, Conn.
5592.
George M. Hay,
Stamford, Conn.
5593-
Mrs. Lucy C. Thorpe,
New Haven, Conn.
5594-
George D. Lyford,
Torrington, Conn.
I
1
1
I
1
io6
No.
5595-
5596-
5597.
5598.
5599-
5600.
5601.
5602.
5603.
5604.
5605.
5606.
5607.
5608.
5609.
5610.
5611.
5612.
5613-
5614-
5615"
5616.
5617-
5618.
■5619.
5620.
5621.
5622.
5623.
5624.
5625.
5626.
5627.
5628.
5629.
5630.
5631.
5632.
5633-
AUTOMOBILES.
Name of Owner.
Arnold L. Schavoir,
C. G. Keeney,
G. R. McLane,
Thomas W. Hall,
W. Ferguson, Jr.,
Industrial Mfg. Co.,
Frank A. Davis,
Thompson Dean,
William F. Kinney,
Henry N. Porter,
Mrs. Lucy B. Whitford,
George L. Eastman,
Harry C. Orndorff,
Clarence A. Boyd,
Frank T. Staples,
James Staples & Co.,
William R. Lockyce,
Cyril Cummins,
Henry K. McHarg,
Henry K. McHarg,
Archibald W. Comstock,
DeVer H. Warner,
Francis T. Maxwell,
M. J. Hogan,
A. H. Renshaw,
Howard S. Neilson,
George Ziginfuss,
Wallace R. Cramer,
Henry S. Peck,
Nicola M. Sansone,
W. E. Whittemore,
Grace M. Bedford,
E. T. Bedford,
Hurd & Bragg,
F. C. Gould,
Russell Perkins,
Charles M. Gregory,
E. G. Burnham,
Albert A. Cohen,
Residence.
Stamford, Conn.
Essex, Conn.
New Canaan, Conn.
New Canaan, Conn.
Stamford, Conn.
Danielson, Conn.
Danielson, Conn.
Stamford, Conn.
Torrington, Conn.
New York, N. Y.
Old Mystic, Conn.
Danbury, Conn.
So. Norwalk, Conn.
Mianus, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Noroton, Conn.
Stamford, Conn.
Stamford, Conn.
Ivoryton, "Conn.
Bridgeport, Conn.
Rockville, Conn.
Hartford, Conn.
Noroton, Conn.
Darien, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Greens Farms, Conn.
Greens Farms, Conn.
Winsted, Conn.
East Hartford, Conn
Pomfret, Conn.
Stratford, Conn.
Bridgeport, Conn.
Stamford, Conn.
■
mm
AUTOMOBILES.
107
No; Name of Owner.
5634. E. K. Loveland, M.D.
5635. Eaton, Cole & Burnham,
5636. Oscar P. Fowler,
5637. George Gregory,
5638. Bird Hamilton,
5639. William H. McCord,
5640. George A. Smith,
5641. John D. Watkins,
5642. Clifford B. Harmon,
5643. Albert E. Reynolds,
5644. W. E. Sessions,
5645. H. H. Ensworth,
5646. Howard B. Tuttle,
5647. Howard B. Tuttle,
5648. Mrs. C. H. Hyams, Jr.,
5649. George W. Dederick,
5650. Albert L. Briggs,
5651. Franklin A. Morley,
5652. William B. Bassett,
5653. The Geometric Tool Co.,
5654. Horace I. Hart,
5655. A. E. Garde,
5656. Fred W. Park,
5657. Roland S. Tiffany,
5658. Mrs. D. R. Howe,
5659- B. Stroh,
5660. J. O. Enders,
5661. Lamont Corliss & Co.,
5662. W. E. Fanning,
5663. Charles Forsman & A.
Berg,
5664. George W. Shay,
5665. Mrs. Annie L. Hyde,
5666. R. C. Knox,
5667. B. H. Hibbard,
5668. Charles Hayes,
5669. Huntting Bros.,
5670. Charles Fable,
5671. J. L. Thistle, M.D.
5*
Residence.
Watertown, Conn.
Bridgeport, Conn.
Moodus, Conn.
Darien, Conn.
Norfolk, Conn.
Greenwich, Conn.
Middletown, Conn.
Greenwich, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bristol, Conn.
Hartford, Conn.
Naugatuck, Conn.
Naugatuck, Conn.
Waterford, Conn.
No. Canaan, Conn.
Voluntown, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
New Britain, Conn.
Cromwell, Conn.
Ashaway, R. I.
Windsor, Conn,
Hartford, Conn.
Grosse Pointe, Mich,
West Hartford, Conn.
New York. N. Y.
Hartford, Conn.
New Britain, Conn.
New Haven, Conn.
Providence, R. I.
Hartford, Conn.
New Britain, Conn.
Unionville, Conn.
East Hartford, Conn.
Westport, Conn.
Washington, Pa.
1
%
108
No.
5672.
S673-
5674-
5675-
5676.
5677.
5678.
5679.
5680.
568l.
5682.
5683.
5684.
5685.
5686.
S687.
5688.
5689.
5690.
569I-
5692.
5693-
5694-
S69S-
5696.
5697.
5698.
5699-
5700.
5701.
5702.
5703-
5704-
5705-
5706.
5707-
5708.
5709.
57io.
AUTOMOBILES.
Name of Owner.
Atwood Collins,
F. A. Kendrick,
Herbert M. Bacon,
Reginald K. Rose,
Francis Parsons,
Martin P. Miller,
William C. Russell,
Henry G. Ridabock,
Benjamin P. Woodward,
John B. Kelly,
P. B. Gale,
William Porter, Jr., M.D.,
Isaac Bauer,
F. M. Zimmerman,
S. E. Doane,
H. J. Bloomer,
Samuel B. Donchian,
C. F. Trott,
Charles A. Rockwell,
J. H. Fink,
William C. Russell,
George P. Dillon,
F. F. Small & Co.,
Frederick F. Norman,
William H. Smith,
F. H. Rowley,
Herbert R. Coffin,
A. C. Phelps,
Oliver R. Beckwith,
Theodore R. Packer,
Robert B. Goodyear, M.D
John B. Burrall,
John B. Burrall,
A. Alexander Smith,
George R. Hodgdon,
Frank P. Moshier,
Frank P. Moshier,
A. B. Coffin,
William G. Seeley,
Residence.
Hartford, Conn.
New Haven, Conn.
Brookline, Mass.
Ivoryton, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford,' Conn.
Stamford, Conn.
Hartford, Conn.
Killingly, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Old Saybrook, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
Providence, R. I.
Hartford, Conn.
Windsor Locks, Conn.
Hartford, Conn.
Hartford, Conn.
WilKmantic, Conn.
,No. Haven, Conn.
Waterbury, Conn.
Waterbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Greenwich, Conn.
Greenwich, Conn.
Windsor Locks, Conn.
Essex, Conn.
AUTOMOBILES.
109
No.
Name of Owner.
57H-
B. N. Griffing,
S712-
George F. Hull,
5713-
A. P. Hine,
5/14-
A. P. Hine,
57IS-
S. G. Adams,
57i6-
Edwin L. Hoyt,
5717-
James I. Webb,
57i8.
Frederick F. Brewster,
5719-
Frederick F. Brewster,
5720.
Fitch A. Hoyt,
572 1 -
Tracy S. Lewis,
5722.
Henry T. Lees,
5723-
George Leary,
5724-
George Leary,
5725-
George M. Landers,
5726.
Jeremiah Milbank,
5727-
C. L. Hubbard,
5728.
John O. Davis,
5729.
James E. Rowland,
5730.
De Ver H. Warner,
5731.
Thomas L. Walsh,
5732.
Oscar E. Collins,
5733-
Stephen B. Church,
5734-
B. M. Fellows,
5735-
Frank S. Fellows,
5736-
Charles H. Pope,.
5737-
D. N. Barney,
5738.
Mandeville Holman,
5739-
Miss A. N. and Lou
Cheney,
5740-
Georgianna M. Bishop,
5741-
W. P. Hatch,
5742.
Isadore Shapiro,
5743-
Edwin A. Card,
5744-
George H. Lockwood,
5745.
Nettie S. Morris,
5746.
George Sherrill, M.D.,
5747-
Ethel C. Comstock,
5748.
Paul Plunkett,
Residence.
Shelton, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Waterbury, Conn.
Willimantic, Conn.
Norwalk, Conn. "
Hamden, Conn.
New Haven, Conn.
New Haven, Conn.
Stamford, Conn.
Beacon Falls, Conn.
Westport, Conn.
New York, N. Y.
New York, N. Y.
New Britain, Conn.
Greenwich, Conn.
Norwich, Conn.
Hartford, Conn.
New York, N. Y.
Bridgeport, Conn.
Norwalk, Conn.
New London, Conn.
Seymour, Conn.
New York, N. Y.
New York, N. Y.
Darien, Conn.
Farmington, Conn.
Unionville, Conn.
e
So. Manchester, Conn.
Bridgeport, Conn.
Danielson, Conn.
Waterbury, Conn.
Groton, Conn.
Riverside, Conn.
Fairfield, Conn.
Stamford, Conn.
Ivoryton, Conn.
Sound Beach, Conn.
~~*wm
no
AUTOMOBILES.
No. Name of Owner.
5749- J- Francis Calef, M.D.,
5750. T. G. Bennett,
5751. Ludger Trudell,
5752. Harvey Hubbell,
5753. Harvey Hubbell,
5754- James W. Lyon,
5755. Peter J. Cirves,
5756. Lewis F. Saxton,
5757- John E. Bailey, M.D.,
5758. Otis Abell,
5759- William J. Tingue,
5760. Charles N. Downs,
5761. J. C. Noyes,
5762. H. Theodore Graeber,
5763. Fritz C. Hyde,
5764. E. H. Wood,
5765. E. H. Wood,
5766. Charles J. Johnson,
5767. W. W. Tomlinson,
5768. Ernest J. Lederle,
5769. Andrew Tracy,
5770. P. Crowe,
5771- F. R. Smith,
5772. T. S. Rust.
5773. F. B. Converse,
5774. Louise Willmanousky,
5775. Lewis F. Hull,
5776. William Carroll,
5777. W. C. Diefenbach,
5778. John Boles, Jr.,
5779. Moses K. Harvey,
5780. Hugh Graham,
5781. Richard A. Strong,
5782. A. T. & W. O. Gardner,
5783. Harry D. Clapp,
5784. J. S. Joyce,
5785. Irving E. Raymond,
5786. Irving E. Raymond,
5787. Irving E. Raymond,
Residence.
Middletown, Conn.
New Haven, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Britain, Conn.
Warehouse Point, Conn.
Middletown, Conn.
Mystic, Conn.
Greenwich, Conn.
Derby, Conn.
Plainfield, Conn.
Meriden, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Derby, Conn.
Sound Beach, Conn.
New Haven, Conn.
Newtown, Conn.
Sound Beach, Conn.
Meriden, Conn.
Willington, Conn.
New Haven, Conn.
Torrington, Conn.
Greenwich, Conn.
Shelton, Conn.
Greenwich, Conn.
Norwich, Conn.
Waterbury, Conn.
New York, N. Y.
Norwich, Conn.
So. Britain, Conn.
Chicago, 111.
Stamford, Conn.
Stamford, Conn.
Stamford, Conn.
AUTOMOBILES.
in
No.
5788.
5789.
Name of Owner.
Edwin Milner,
A. W. Smith,
Residence.
Moosup, Conn.
Saugatuck, Conn.
5790.
William W. Cadwell,
New
Britain,
Conn.
5791.
Francis F. Robbins,
Greenwich, Conn.
5792.
George E. Barb
er,
Derby, Conn.
5793-
Frederick C. Stengelin,
Hartford, Co
nn.
S794-
B. L. Armstrong,
New
London
, Conn.
5795-
B. L. Armstrong,
New
London
, Conn.
S796.
B. L. Armstrong,
-New
London
, Conn.
5797-
J. Kennedy Tod,
Sound Beach
, Conn.
5798.
J. Kennedy Tod.
Sound Beach
, Conn.
5799-
Beulah G. Banks,
Fairfield, Conn.
5800.
T. W. Pearsall,
Black
Rock,
Conn.
5801.
Frank M. Tiffany,
Stamford, Conn.
5802.
E. H. Pinney,
Stafford, Conn.
S803.
Arthur E. Miller,
Meriden, Conn.
S804.
Robert C. Swayze,
Torrington, Conn.
5805.
George A. Fay,
Meri
len, Conn.
S806.
Amos J. Givens
Stamford, Conn.
5807.
Amos J. Givens
Stamford, Conn.
5808.
Adams Express
Co.,
New Haven,
Conn.
5809.
Adams Express
Co.,
New Haven,
Conn.
5810.
Adams Express
Co.,
New Haven,
Conn.
581 1.
Adams Express Co.,
New
Haven,
Conn.
5812.
Adams Express
Co.,
New
Haven,
Conn.
5813.
Adams Express
Co.,
New
Haven,
Conn.
S814.
Adams Express
Co.,
New
Haven,
Conn.
5815.
Adams Express
Co.,
New
Haven,
Conn.
5816.
Adams Express
Co.,
New
Haven,
Conn.
5817.
Adams Express
Co,
New
Haven.
Conn.
5818.
Adams Express
Co,
New
Haven,
Conn.
S819.
Adams Express
Co,
New
Haven,
Conn.
5820.
Adams Express
Co,
New
Haven,
Conn.
5821.
Adams Express
Co,
New
Haven,
Conn.
S822.
Adams Express
Co,
New
Haven,
Conn.
5823.
Adams Express
Co,
New
Haven,
Conn.
5824.
Adams Express
Co,
New
Haven,
Conn.
S82S.
S. E. Elliott,
Stamford, Conn.
5826.
William Gates,
Woodbridge,
Conn.
1. •
IIS
AUTOMOBILES.
No.
1 5827.
Name of Owner.
Residence.
Harry P. Goodrich, '
East Berlin,- Conn.
5828.
William Buchanan,
Sound Beach, Conn.
5829.
M. D. Burpee,
Middletown, Conn.
i 5830.
Samuel Dickens,
Danbury, Conn.
5831.
Edward P. Hart,
Thompson, Conn.
5832.
William* Dugdale,
Noroton Heights, Conn.
' 5833.
Joseph Brush,
Greenwich, Conn.
5834-
N. W, Kendall,
New Haven, Conn.
5835.
Winthrope W. Barber,
Westerly, R. I.
5836.
Charles H. Pulford, M.D.,
Seymour, Conn.
5837-
Charles P. Williams,
Stonington, Conn.
5838.
Charles P. Williams,
Stonington, Conn,
5839.
J. Watson Beach,
Hartford, Conn.
5840.
N. W. Bishop,
Bridgeport, Conn.
5841.
Eddie S. Davis,
Middletown, Conn.
5842.
Francis R. Cooley,
Hartford, Conn.
5843-
S. H. Prindle,
Danbury, Conn.
5844-
W. E. Caulkins,
Hartford, Conn.
5845.
David E. Currie,
New Haven, Conn.
5846.
Ethel F. Jenkins,
Stamford, Conn.
5847.
-Edwin P. Jordan,
Stamford, Conn.
5848.
5849-
Eugene Atwood,
Stonington, Conn.
Frederick C. Graves,
Bridgeport, Conn.
5850.
Edwin A. Reeves,
Bridgeport, Conn.
5851.
John H. Tyson,
Riverside, Conn.
5852.
James J. Costanzo, M.D.,
New Haven, Conn.
5853.
Eli Whitney,
New Haven, Conn.
5854.
William McCromb,
So. Norwalk, Conn.
5855-
Mrs. J. B. Maynard,
Winsted, Conn.
5856.
Daniel S. Daniels,
New London, Conn.
5857-
Anning J. Smith,
Bridgeport, Conn.
5858.
I. De Ver Warner,
Bridgeport, Conn.
5859.
Frank N. Clark,
Derby, Conn.
5860.
J. F. Hasbrouck, M.D.,
Greenwich, Conn.
5861.
C. H. Merritt,
Stamford, Conn.
%
'
J
1 ■
■
'i
SS
._•
5862.
5863.
5864.
5865.
Abe B. Cohen,
J. C. Bonnett,
Fred B. Clark,
A. J. Miles,
AUTOMOBILES.
"3
No. Name o{ Owner.
5866. F. B. Gates,
5867. L. F. Holmes,
5868. Cheney Brothers,
5869. Cheney Brothers,
5870. M. E. Lincoln,
5871. Samuel Doughty,
5872. A. H. Storer,
5873. Frederick Schavior, M.D.,
•,874. William H. Newick,
5875. J. R. Johnson, Jr.,
5876. August Kuhn,
5877. Wolverine Motor Works,
$78. Joseph S. Boss,
£79. Alfred A. Pope,
;88o. Charles D. Donahue,
;88i. George Lauder, Jr.,
;882. J. Richard Smith,
5883. Wilson E. Wilmarth,
5884. T. W. Jeralds,
5885. Paul M. Herzog,
;886. W. H. Unmack,
5887. Charles E. Meigs,
;888. E. T. Hall,
5889. J. M. Williams,
;890. Raymond G. Keeney,
1891. Franklyn G. Brown,
$92. E. A. Freeman,
;893. Mrs. Augustus E. Lines,
1894. Harry H. Smith,
5895. Edward A. Munson,
,896. Mrs. A. L. Goldsmith,
;897. L. G. Beal,
;8o8. D. T. Murphy,
;8o9. Jacoby & Oster,
iooo. Frank E. Downes,
1901. Mrs. Harriett L. Bronson
1902. Robert R. Reed, M.D.,
i903. Roy H. Wisdom,
1904. S. N. Miller,
1905. Thomas W. Hooker,
Residence.
Plymouth, Conn.
Litchfield, Conn.
So. Manchester, Conn.
So. Manchester, Conn.
Willimantic, Conn.
Newark, N. J.
Ridgefield, Conn.
Stamford, Conn.
Hartford, Conn.
Greenwich, Conn.
Meriden, Conn.
Bridgeport, Conn.
New London, Conn.
Farmington, Conn.
Greenwich, Conn.
Greenwich, Conn.
Waterbury, Conn.
Willimantic, Conn.
Ashland, N. Y.
Greenwich, Conn.
New Haven, Conn.
Waterbury, Conn.
Sound Beach, Conn.
Greenwich, Conn.
Hartford, Conn.
E. Norwalk, Conn.
Plainville, Conn.
New Haven, Conn.
Pomfret, Conn.
New Haven, Conn.
New Haven, Conn.
Chapinville, Conn.
So. Norwalk, Conn.
New Britain, Conn.
Stamford, Conn.
,New Haven, Conn.
Mystic, Conn.
Stamford, Conn.
Middlefield, Conn.
Hartford, Conn.
"-'1
;■ '
114
No.
5906.
5E»7-
5908.
S909-
S9io.
591 1.
5912.
5913-
5914-
5915-
S9i6.
5917.
59i8.
5919-
5920.
5921.
5922.
5923-
5924-
5925-
5926.
5927-
5928.
5929-
5930.
5931-
5932.
5933-
5934-
5935-
5936.
5937-
5938.
5939-
5940.
594I-
5942.
5943-
5944-
AUTOMOBILES.
Name of Owner.
James B. Moore,
Ezra I. Dudley,
N. N. Hill,
Granniss & Denegar,
W. T. Graham,
D. Strong,
I. N. P. Stokes,
I. N. P. Stokes,
Edward Brush,
D. K. Allen,
F. A. Strong,
Thomas B. Willson,
C. S. Middlebrook,
Charles W. L. Hutchinson
M. F. Plant,
H. A. Thompson,
Fremont S. Bruce,
Marvin D. Edgerton,
Leroy Elwood,
S. E. Whitaker,
Edward R. Couch,
George A. Helme,
George W. Flint,
Richard T. Crane, 3d,
Thomas R. Manners,
John Holzapfel,
R. D. Lowe, M.D.,
Charles D. White,
Dr. Joseph J. Andzulatis,
John K. Bucklyn,
Lewis H. Lapham,
Malcolm Graham, Jr.,
Alix W. Stanley,
Charles T. Wills,
J. H. Dew,
Charles D. Lockwood,
M. B. Carpenter,
Burr & Knapp,
C. G. Wadhams,
Residence.
Hartford, Conn.
Bridgeport, Conn.
East' Hampton, Conn.
Litchfield, Conn.
Greenwich, Conn.
Winsted, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Darien, Conn.
Bridgeport, Conn.
.Litchfield, Conn.
Groton, Conn.
Greenwich, Conn.
Putnam, Conn.
Bristol, Conn.
New Canaan, Conn.
Danbury, Conn.
So. Manchester, Conn.
Greenwich, Conn.
Danbury, Conn.
Bridgeport, Conn.
Noank, Conn.
Suffield, Conn.
Ridgefield, Conn.
Norwich, Conn.
New Britain, Conn.
Mystic, Conn.
New Canaan, Conn.
New Canaan, Conn
New Britain, Conn.
Greenwich, Conn.
Stamford, Conn.
Stamford, Conn.
Stamford, Conn.
Bridgeport, Conn.
Torrington, Conn.
AUTOMOBILES.
"5
No. Name of Owner.
5945. Frank H. Kimberly,
5946. Lewis A. Bernhard,
5947. Hewitt Motor Co.,
5948. Louis H. Birch,
5949. Jonathan Bulkley,
5950. Charles P. Whitall,
5951. William J. Simms,
5952. Mrs. J. B. Woolson,
5953- James B. Woolson,
5954. Edward Shearson,
5955. Mrs. E. C. Denison,
5956. Belden B. Brown,
5957. Charles E. F. McCann.
5958. William C. Skinner,
5959- jiVilliam C. Skinner,
5960. TYank T. Brooks,
5961. Edgar L. Ropkins,
5962. C. H. Scoville,
5963. B. A. Armstrong,
5964. John T. Kenworthy,
5965. Thomas L. Watson,
5966. Norman B. Ream,
5967. E. T. Bedford,
5968. James L. Moriarty, M.D.,
5969. E. B. Hoit,
5970. Mrs. James Everard,
5971. C. B. Cottrell & Sons Co.
5972. C B. Cottrell & Sons Co.
5973- C. B. Cottrell & Sons Co.
5974- F. T. Bedford,
5975- George H. Gilman.
5976. N. M. George,
5977- J- J- & F- Ahem,
5978. J. M. Emerson,
5979. Charles E. Bond,
5980. M. J. Adams,
5981. Clendenin Eckert,
5982. The I. E. Palmer Co.,
5983. P. C. Anderson,
Residence.
New Haven, Conn.
Stamford, Conn.
New York, N. Y.
Hartford, Conn.
Ridgefield, Conn.
Stonington, Conn.
Hartford, Conn.
Watertown, Conn.
Watertown, Conn.
Greenwich, Conn.
Torrington, Conn.
Stamford, Conn.
New York, N. Y.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
New Canaan, Conn.
New London, Conn.
Waterbury, Conn.
Black Rock, Conn.
Thompson, Conn.
Greens Farms, Conn.
Waterbury, Conn.
Stamford, Conn.
Greenwich, Conn.
.Westerly, R. I.
.Westerly, R. I.
.Westerly, R. I.
Greens Farms, Conn.
Hartford, Conn.
Danbury, Conn.
Hartford, Conn.
Ansonia, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Middletown, Conn.
Port Chester, N.Y.
I
I
116
No.
5984.
5985.
5986.
5987.
5988.
5989.
5990.
5991-
5992.
5993-
5994-
5995-
5996.
5997-
5998.
5999-
6000.
6001.
6002.
6003.
6004.
6005.
6006.
6007.
6008.
6009.
6010.
6011.
6012.
6013.
6014.
6015.
6016.
6017.
6018.
6019.
6020.
6021.
6022.
AUTOMOBILES.
Name of Owner.
Eleanor J. Clark,
Mrs. Mary F. Hoppins,
Frederick R. Hamre,
Otto G. Ramsey,
J. Fred Ackerman,
Mrs. Alice M. Stanley,
R. W. Brockway,
H. F. W. Walter,
J. Mark Ives,
Charles C. Glover, Jr.,
Alex. Willmanowsky,
George E. Crawford,
Andrew Casole,
Lawrence W. Wilson,
Walter M. Nichols,
Goodwin Stoddard,
Charles S. Cole,
E. Rowell, Jr.,
Arthur L. Collins,
Joseph Barratt,
Charles H. McNally,
W. L. Hall,
Justus B. Ritch,
D. W. Glasser,
Thomas Kelly,
P. J. Kelly,
William H. Hart,
Mrs. H. W. Hubbard,
H. D. Noble, Jr.,
E. N. Bean,
George B. Slocum,
Edgar T. Clark,
Alonzo C. Bosworth,
William B. Davis,
Douglas Alexander,
R. H. Cox,
John R. Ackerman,
Louis E. Stoddard,
George Boles,
Residence.
Pomfret Center, Conn.
Pomfret Center, Conn.
New Haven, Conn.
New Haven, Conn.
Greenwich, Conn.
New Britain, Conn.
Moodus, Conn.
New Haven, Conn.
Danbury, Conn.
New Haven, Conn.
Woodbridge, Conn.
Bridgeport, Conn.
New Haven, Conn.
Noroton Heights, Conn
Milford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stamford, Conn.
New York, N. Y.
Bridgeport, Conn.
Stamford, Conn.
West Haven, Conn.
Greenwich, Conn.
Woodbury, Conn.
New Haven, Conn.
New Haven, Conn.
New Britain, Conn.
Middletown, Conn.
New Haven, Conn.
New Haven, Conn.
Deep River, Conn.
Milford, Conn.
Putnam, Conn.
Middletown, Conn.
Stamford, Conn.
Cos Cob, Conn.
Derby, Conn.
New Haven, Conn.
Greenwich, Conn.
AUTOMOBILES.
"7
No.
Name of Owner.
6023.
Thomas C. Gordon,
6024.
J. B. Cheney,
6025.
George L. Olmstead,
6026.
Mrs. W. Lincoln Gray,
6027.
L. E. Hotchkiss,
6028.
Eagle Brewing Co.,
6029.
Elbert C. Bates,
6030.
Andrew Taylor,
6031.
F. J. Sharp,
6032.
Andrew Charlton,
6033.
Dennis A. Blakeslee,
6034.
Theodore Saunders,
603S-
George L. Ingalls,
6036.
Joseph E. Southworth,
6037-
Rosetta Jablonski,
6038.
Emil G. Christensen,
6039.
Henry L. Eno,
6040.
Florence A. Hoadley,
6041.
C. M. Wooster,
6042.
Roland S. Koeb,
6043.'
Floyd H. Hubbell,
6044.
Charles C. Gildersleeve
6045.
Thomas Bowen,
6046.
James M. Thomson,
6047.
George F. Shepard,
6048.
W- H. Ely,
6049.
James T. Fuller,
6050.
Frank E. Brazee,
6051.
J. H. Buffum,
6052.
Andrew Schlechtweg,
6053-
Walter L. Merwin,
6054.
Michel C. LeWitt,
60S5-
P. & F. Corbin Co.,
6056.
Walter H. Theis,
6057.
H. C. Allyn,
6058.
Otto G. Ramsay,
6059.
Daniel H. Myers,
6060.
H. B. Barnes,
6061.
Mary W. Jones,
Residence.
New Haven, Conn.
So. Manchester, Conn.
Stamford, Conn.
Guilford, Conn.
-Torrington, Conn.
Waterbury, Conn.
Darien, Conn.
Darien, Conn.
Manchester, Conn.
Stamford, Conn.
New Haven, Conn.
Danbury, Conn.
Brooklyn, Conn.
Middletown, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Westport, Conn.
New Haven, Conn.
Tariffville, Conn.
Bridgeport, Conn.
Stratford, Conn.
East Woodstock, Conn
Naugatuck, Conn.
Hartford, Conn.
Bethel, Conn.
Middletown, Conn.
East Canaan, Conn.
Plymouth, Conn.
Wallingford, Conn.
Stamford, Conn.
Milford, Conn.
New Britain, Conn.
New Britain, Conn.
Cos Cob, Conn.
East Canaan, Conn.
New Haven, Conn.
New Haven, Conn.
Essex, Conn. .
Greenwich, Conn.
AUTOMOBILES.
No. Name of Owner.
S062. A. W. Marsh,
6063. Frank W. Gregory,
6064. Herbert N. Lyon,
6065. William L. Olsen,
6066. C. E. Reddig,
6067. Thomas W. Avery,
6068. Thomas W. Avery,
6069. Waterbury Mfg. Co.,
6070. Adams Express Co.,
6071. Adams Express Co.,
6072. Maude I. Park,
6073. Thomas W. Hall,
6074. S. C. Cahoon,
6075. Alfred G. Smith,
6076. James R. Clark,
6077. Julius W. Christie,
6078. Thomas E. Duncan,
6079. Edward T. Carter,
6080. Adam Quandt,
6081. Brookside Paper Co.,
6082. Mabel V. Amidon,
6083. L. A. Gladding,
6084. Albert N. Trott,
6085. George B. Allen,
6086. R. E. Demarest,
6087. William B. Green,
6088. Charles D. Alton, M.D
6089. George J. Kirby,
6090. Adam Purves,
6091. L. G. Bayrer,
6092. Howard Cope,
6093. F. C. Billings,
6094. T. R. Shannon,
6095. Horace W. Fox,
6096. Frank B. Gurley,
6097. A. C. Heublein,
6098. A. G. Howes,
6099. Frank S. Taylor,
6100. Emil Magnusen,
Residence.
New Haven, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Hartford, Conn.
Groton, Conn.
Groton, Conn.
Waterbury, Conn.
New Haven, Conn.
New Haven, Conn.
New York, N. Y.
New Canaan, Conn.
Greenwich, Conn.
Greenwich, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
Plainville, Conn.
Hartford, Conn.
So. Manchester, Conn.
Hartford, Conn.
New Britain, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn. 1
, Hartford, Conn.
Willimantic. Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
AUTOMOBILES.
ii9
No.
Name of Owner.
Residence.
f 6lOI.
W. H. Van Strander, M.D
, Hartford, Conn.
6102.
E. Terry Smith,
Hartford, Conn.
6103.
George E. Sykes,
Rockville, Conn.
6104.
Dr. Henry T. Bray,
New Britain, Conn.
6105.
Benjamin P. Woodward,
Hartford, Conn.
6106.
James H. Cooke,
Harwinton, Conn.
6107.
James H. Cooke,
Harwinton, Conn.
6108.
Hartford Rubber Works Co
, Hartford, Conn. i
6109.
W. R. Springer,
Hartford, Conn.
6l IO.
Edw. H. Blair, M.D,
Hartford, Conn.
6lII.
Walter L. Frazier,
Barkhamsted, Conn.
6lI2.
H. C. Noble,
New Britain, Conn.
61 13.
Walter D. Bray,
Hartford, Conn.
6l 14.
Paul Zehler,
Windsor, Conn.
61 IS-
Burt L. Syms,
Greenwich, Conn.
6116.
Frank H. Abbe,
Enfield, Conn.
6117.
Wm. A, White,
Hartford, Conn.
61 18.
Milo W. A. Moshier,
Greenwich, Conn.
61 19.
George W. Shea,
New Haven, Conn.
6120.
C. E. Buckland,
Hartford, Conn.
6121.
Dwight N. Eggleston,
Sharon, Conn.
6122.
E. J. Ballard,
Waterbury, Conn.
6123.
Charles H. Reynolds,
Danbury, Conn.
6124.
James H. Redding,
Branford, Conn.
6125.
Joseph C. Regan,
Stamford, Conn.
. 6126.
H. P. Beausoleil,
Norwich, Conn.
6127.
A. W. Green,
Greenwich, Conn. •
6128.
Carl Schmidt,
Bridgeport, Conn.
6129.
Julien L. Williams,
Norwich, Conn.
6130.
W. F. Parker,
Meriden, Conn.
6131.
J. A. Fenn,
Meriden, Conn.
6132.
William J. Mulligan,
Thompsonville, Conn.
6133-
Arthur M. Flint,
Thomaston, Conn.
6134-
D. G. Perkins,
Norwich, Conn.
6135-
Melvin C. I^nowles,
Essex, Conn.
6136.
Gilbert D. Ashley,
New York, N. Y.
6137.
Miss K. A. Hotchkiss,
New Haven, Conn.
6138.
Z. Mason,
Darien, Conn.
6139.
E. W. Markham,
East Hampton, Conn.
"
AUTOMOBILES.
No. Name of Owner.
6140. James P. Skehan,
6141. William E. Miles,
6142. John W. Tice,
6143. W. J. Morden,
6144. William E. Anthony,
6145. Byron U. Hatfield,
6146. Alfred L. Lathrop,
6147. Clinton D. Hanover,
6148. Albert E. Reynolds,
6149. Edward D. Fowler,
6150. New Haven Water Co.,
6151. B. F. Leavitt,
6152. Thomas C. Eastman,
6153. Mrs. James H. Aldrich,
6154. Thomas L. Ellis, M.D.,
6155. Noah S. Wadhams, M.D.,
6156. H. B. West, M.D.,
6157. Harriette E. Frisbie,
6158. George W. Shelton,
6159. Myron R. Durham,
6160. J. H. Grozier,
6161. William C. Scofield,
6162. H. B. Russell,
6163. Albert J. Slater,
6164. I. Schwartz,
6165. B. L. Syms,
6166. Ellen L. Thompson,
6167. H. W. Palmer,'
6168. J. Clifton Edgar,
6169. Samuel H. Wheeler,
6170. Samuel H. Wheeler,
6171. Samuel H. Wheeler,
6172. Samuel H. Wheeler,
6173. C. T. Crocker,
6174. William W. Gordon,
6175. Douglas Alexander,
6176. Harry W. Phillips,
6177. James F. Walsh,
6178. James F. Walsh,
Residence.
Hartford, Conn.
Goshen, Conn.
New Haven, Conn.
New Haven, Conn.
■Greenwich, Conn.
West Mystic, Conn.
Willimantic, Conn.
Groton, Conn.
Bridgeport, Conn.
North Haven, Conn
New Haven. Conn.
Norwich, Conn.
New Haven. Conn.
New York, N. Y.
Bridgeport, Conn.
Goshen, Conn.
So. Norwalk, Conn.
Middletown, Conn.
Monroe, Conn.
New Haven, Conn.
Hartford, Conn.
.Stamford, Conn.
Oakville, Conn.
Suffield, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Centerbrook, Conn.
Greenwich, Conn.
Fairfield, Conn.
Fairfield, Conn.
Fairfield, Conn.
Fairfield, Conn.
New Haven, Conn.
Hazardville, Conn.
New York, N. Y.
Bridgeport, Conn.
Greenwich, Conn.
Greenwich, Conn.
.
r
1
-
AUTOMOBILES. 121
No.
Name of Owner.
-
Residence.
6179.
S. S. Brooks,
Chester, Conn.
6180.
Frank W. Hodge,
New Haven, Conn.
6181.
C. Clausi,
Danbury, Conn.
6182.
Frank M. Lincoln,
Willimantic, Conn.
6183.
Mrs. Edward W. Havens,
New London, Conn.
6184.
Taylor, Richards & Taylor
, Westport, Conn.
Mystic, Conn.
I 1 6185.
Mrs. C. I. Barstow,
6186.
W. E. Osborn,
Westport, Conn.
6187.
William S. Fulton,
Waterbury, Conn.
6188.
J. G. Phelps Stokes,
Stamford, Conn.
6189.
E. Coe Kerr,
New Haven, Conn.
6190.
Albert Goss,
Stamford, Conn.
6191.
Joseph Merriam,
Middletown, Conn.
6192.
Bruce Fenn,
New Haven, Conn.
6193.
Walter D. Brockett,
New Haven, Conn.
6194.
H. S. Chase,
Waterbury. Conn.
6l95-
Edward C. Spargo,
Bridgeport, Conn.
6196.
Neal D. Crawford,
New Haven, Conn.
6197.
Frank W. Humiston,
Hamden, Conn.
6198.
G. H. Jenkins,
Litchfield, Conn.
6199.
Bridgeport Coach Lace Co.
Bridgeport, Conn.
&20O.
John H. Parker,
Meriden, Conn.
6201.
Douglas Alexander,
Stamford, Conn.
6202.
Douglas Alexander,
Stamford, Conn.
6203.
H. J. Stegeman,
Bridgeport, Conn.
•{ 6204.
Lester 0. Peck,
Redding, Conn. • ;
6205.
Arthur I. Gould,
East Hartford, Conn.
6206.
Alfred G. Smith,
Greenwich, Conn.
6207.
Frank J. Holmes,
Greenwich, Conn.
i • 6208.
J. Hurbert Griswold,
Black Hall, Conn.
6209.
George A. Smith,
Middletown, Conn.
6210.
Everett Perkins,
Stafford Springs, Conn.
62II.
S. V. Nichols,
Bridgeport, Conn.
6212.
J. Coleman Smith,
Bethel, Conn.
6213.
T. S. Bennett,
New Haven, Conn. .
.;' 6214.
R. J. Walsh,
Greenwich, Conn.
6215.
Charles G. King,
Warren, Conn.
62l6.
Edwin S. Vail,
Enfield, Conn.
L
Julia E. Brooker,
Ansonia, Conn.
122
AUTOMOBILES
No.
Name of Owner.
6218.
Louis E. Stoddard,
6219.
Leslie K. Chalker,
6220.
Henry Collings,
6221.
Alonzo D. Davis,
6222.
D. J. Touzalin,
6223.
Harris Whittemore,
6224.
C. L Wright & Son, .
6225.
Chas. G. Sanford,
6226.
Louis L. Norton,
6227.
Thomas W. Farnam,
6228.
David Dows,
6229.
Chas. B. Read,
6230.
Julian Street,
6231.
E. J. Walker,
6232.
Joseph W. Mercer,
6233-
V. J. Mayo,
6234.
Howard B. Tuttle,
6235-
Chas. T. Wills,
6236.
Leavitt J. Lane,
| 6237-
C. E. Rushmore,
6238.
Henry Gardiner,
6239.
J. P. Scott,
6240.
Amos F. Barnes,
6241.
Walton Ferguson,
6242.
R. F. Skelton,
6243.
Chas. A. Marks,
6244.
Waldo C. Bryant,
6245.
Chas. P. Williams,
1 6246.
Chas. P. Williams,
6247.
Geo. E. Brush,
6248.
W. H. Gray, M.D.,
6249.
A. William Sperry, ■
6250.
S. T. Davis, Jr.,
6251.
Chas. F. Brooker,
6252.
C. W. Hills,
6253.
Mrs. Augustus E. Lines
6254.
Miss H. I. Hoadley,
6255-
Spencer E. Wishart,
6256.
L
Arthur V. Sammis,
Residence.
New Haven, Conn.
Madison, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New London, Conn.
Naugatuck, Conn.
North Haven, Conn
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
New York City, N.
Bridgeport, Conn.
Greenwich, Conn.
New Haven, Conn.
Willimantic, Conn.
New Haven, Conn.
Naugatuck, Conn.
Greenwich, Conn.
New Haven, Conn.
New York City, N.
Millstone, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Noroton Heights,
Wilton, Conn.
Bridgeport, Conn.
Stonington, Conn.
Stonington, Conn.
Cos Cob, Conn.
Mystic, Conn.
New Haven, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
Port Chester, N. Y
Stratford, Conn.
Y.
Conn.
ti-
AUTOMOBILES^ 123
No.
Name of Owner.
Residence.
6257.
Geo. H. Bishop,
New Haven, Conn.
6258.
H. B. Mallory,
Danbury, Conn.
6259-
Oliver B. Beach,
Stony Creek, Conn.
6260.
Clarence D. Holt,
New Haven, Conn.
6261.
C. W. King,
Bridgeport, Conn.
ll
6262.
Chas. T. Wills,
Greenwich, Conn.
62fi3.
P. W. Hine,
Bridgeport, Conn.
6264.
Henry W. Coley,
Westport, Conn.
6265.
Burton A. Davis,
Hamden, Conn.
6266.
Chas. A. Moore,
Greenwich, Conn.
6267.
Frederick Brooks,
New York City, N. Y.
6268.
Coles Company,
Middletown, Conn.
6269.
Chas. G. Godfrey,
Bridgeport, Conn.
6270.
Lillian A. Cogill,
Bridgeport, Conn.
6271.
Dr. Laura H. Hills,
Willimantic, Conn.
6272.
Ernest Walker Smith,
Hartford, Conn.
6273.
Alden Solmans,
So. Norwalk, Conn.
6274.
F. P. Upson,
New Britain, Conn.
6275.
P. & F. Corbin,
New Britain, Conn.
6276.
H. A. Cameron,
Waterbury, Conn.
6277.
W. Wilson Herrick,
Stamford, Conn.
6278.
Stanley L. Cooney,
Greenwich, Conn.
6279.
H. L. Fairchild,
Nichols, Conn.
6280.
Clarence E. Merritt,
Greenwich, Conn.
6281.
Halsey W. Kent,
Greenwich, Conn.
6282.
C. D. Hall,
New Haven, Conn.
6283.
Ed-ward L. Hatch,
Stamford, Conn.
6284.
Allen W. Reid,
Stamford, Conn.
6285.
Sam'l R. Bristol,
Naugatuck, Conn.
6286.
Sanford Stoddard,
Bridgeport, Conn.
6287.
Alfred Blaeser,
Newark, N. J.
6288.
Henry L. Lewis,
Stratford, Conn.
6289.
V. T. Hammer,
Branford, Conn.
6290.
Earle S. Baxter,
Colebrook River, Conn.
6291.
Elsie P. Lyon,
Meriden. Conn.
6292.
George P. Gabriel.
Bridgeport, Conn.
6293.
Mrs. E. F. Shepard,
Bridgeport, Conn.
6294.
Joseph A. Courtmanche,
Waterbury, Conn.
6295.
F. E. Lalley,
6
Bridgeport, Conn.
■
I
124
AUTOMOBILES.
'-!
No. Name of Owner.
6296. James I. Brereton,
6297. E. M. Bulkley,
6298. Jeremiah Milbank,
6299. James McCutcheon,
6300. Abner F. Sandquist,
6301. Edgar K. Parker,
6302. E. S. Davis,
6303. Geo. F. Betts,
6304. John A. Wilson,
6305. Chas. M. DuPuy,
6306. Mrs. Eva B. Leete,
6307. Nathan Peck,
6308. Thos. J. Stone,
6309. E F. Lockwood,
6310. Herbert Kinner,
631 1. J. M. Sherwood,
6312. W. F. Hasselbach,
6313. Dale D. Butler,
6314. Nathan E. Whiting,
6315. Edwin N. Chapman,
6316. Lester B. Wheeler,
6317. A. J. Dawley,
6318. DeVer H. Warner,
6319. DeVer H. Warner,
6320. Noyes Palmer,
6321. Mrs. May W. Trowbridge,
6322. Wm. Pitt Baldwin,
6323. T. I. Ferguson,
6324. E. A. Sackett,
6325. W. H. Terry & Sons,
6326. Chas. P. Williams,
6327. Aug. Soderholm,
6328. Homer C. Godfrey,
6329. Ralph Beers,
6330. E. O. Winship,
6331. Dickie Bros.,
6332. L. J. Thibault,
6333. Edward B. Close,
6334. Miss S. F. Bronson,
Residence.
Bridgeport, Conn. "-•
Danbury, Conn.
Greenwich, Conn.
Greenwich, Conn.
Branford, Conn.
New Haven, Conn.
Middletown, Conn.
Norwalk, Conn.
Bridgeport, Conn.
New Haven, Conn.
Guilford, Conn.
Wil'imantic, Conn. '
Torrington, Conn.
Greenwich, Conn.
Danbury, Conn.
Bridgeport, Conn. • -
New Haven, Conn. • ;
Middletown, Conn. ,;
Norwich, Conn.
Greenwich, Conn.
East Norwalk, Conn.
Norwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stonington, Conn.
New Haven, Conn. -
New Haven, Conn.
Bridgeport, Conn.
Willrmantic, Conn.
Lebanon, Conn.
Stonington, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
North Branford, Conn.
Rockville, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Greenwich, Conn.
New Haven, Conn.
AUTOMOBILES.
125
j^0. Name of Owner.
6335- J- Joseph Ryle,
6336. Harry Phillips,
6337. Walter Bowne, Jr.,
6338. Fred F. Lewis,
6339. C. A. Turner,
6340. Joseph A. Norton,
6341. Axel Olson,
6342. Archibald McNeil, Jr.,
6343. Sigmund Susman,
6344. E. A. Jennings,
6345. Archer J. Smith,
6346. Martha E. Egbert,
6347. Wilbur A. Comstock,
6348. Herbert Horsfall,
6349. Miss Annie B. Jennings,
6350. A. G. Cohen,
6351. Louis S. Carter,
6352. T. W. Goodridge,
6353- W. O. Burr,
6354. D. C. Allen,
6355. S. W. Rockwell,
6356. Thos. & G. F. Barrett,
6357- O. C. Smith, M.D.,
6358. L. P. Smith,
6339- Arthur J. Wolff, M.D.,
6360. F. H. Lapierre,
6361. C. F. Yetter & Wm. Howe
6362. C. F. Schumacher,
6363. Morton C. Talcott,
6364. Chas. H. Northam,
6365. Wm. G. Forbes,
6366. Chas. A. Warren,
6367. A. Anderson,
6368. Henry Souther,
6369. Willard W. Grant,
6370. T. H. Cogswell,
6371. C. W. Murdock,
6372. C. A. Root,
6373. Mrs. Marie Upson,
Residence.
Stamford, Conn.
Greenwich, Conn.
Norfolk, Conn.
Bridgeport, Conn.
New London, Conn.
Winsted, Conn.
Essex, Conn.
Bridgeport, Conn.
Stamford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New York City, N. Y.
Bethel, Conn.
Bridgeport, Conn.
Fairfield, Conn.
New Britain, Conn.
So. Manchester, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Enfield, Conn.
Hartford, Conn.
Hartford. Conn.
Lebanon, Conn.
Hartford, Conn.
Hartford, Conn.
East Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
East Hartford, Conn.
Berlin, Conn.
New Britain, Conn.
Hartford, Conn.
Buckland, Conn.
Washington, Conn.
New Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
126
AUTOMOBILES.
No. Name of Owner.
6374. Mrs. Lizzie Mertz,
6375. David Spiegel,
6376. W. H. Hall,
6377. Roy P. Smith,
6378. R. C. Knox,
6379. Chas. A. Pease,
6380. Daniel S. Morrell,'
6381. M. E. Altemus,
6382. Edward Swanson,
6383. Chas. E. Taft,
6384. A. W. De Barthe,
6385. William Thomson,
6386. Burton L. Newton,
6387. Ed-ward J. Turbert, M.D.,
6388. A. E. Church,
, 6389. Frank H.. Barnes,
6390. F. F. Small,
6391. Wm. B. Bassett,
6392. Dr. E. G. Fox,
6393- Geo. H. Sage,
6394. R. W. E. Alcott,
6395. H. P. Richards,
6396. Robert Porteous,
6397. D. J. Berry,
6398. Dr. F. L. Lawton,
6309. F. Sumner Case,
6400. Herbert E. Smyth,
6401. Lewis Bierce,
6402. Fred C. Riley,
6403. Eaton, Cole & Burnham Co.
6404. Chas. E. Butcher,
6405. James H. Rundle,
6406. W. T. Hyde,
6407. Jacob Bontelman,
6408. Hollis H. Price,
6409. James H. Ross,
6410. Frederick G. Graves,
641 1. Fred Weaverson,
6412. Burwell & Barnes,
Residence.
Torrington. Conn.
Hartford, Conn.
So. Willington, Conn.
Berlin, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Windsor, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Southington, Conn.
West Hartford, Conn.
Hartford, Conn.
Wethersfield, Conn.
Hartford, Conn.
West Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Andover, Conn.
Bridgeport, Conn.
Stratford. Conn.
New Haven, Conn.
Bridgeport, Conn.
Bantam, Conn.
East Norwalk, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Mystic, Conn.
Willimantic, Conn.
Waterbury, Conn.
New York City, N. Y.
Bristol, Conn.
'
AUTOMOBILES.
127
No. Name of Owner.
5413. J. C Ware,
5414. Joseph E. Martin,
5415. William Maxwell,
5416. Wm. Maxwell,
5417. Robt. Hazen,
5418. Mrs. Geo D. Whittlesey,
54ig. Edwards M. Smith, M.D.,
5420. Winthrop W. Barber,
5421. Chas, N. Downs,
5422. Edgar A. Rathbun,
5423. Abbie L. Sewell,
5424. Roy A. Youngs,
5425. Geo. H. Braman,
6426. Andrew Svensen,
5427. Leander Farnham,
542S. Joseph H. Mylchreest,
5429. Jay H. Hart,
5430. E. H. Hooker,
5431. Dr. N. Mariani,
5432. Mary E. Lewis,
5433- Tracy L. Lewis,
5434. E. C. Converse,
5435. Dr. H. L. Ross,
6436. Chas. D. Lanier,
&437- Jos. M. Perry,
6438. Chas. P. Williams,
6439. Katharine A. Nettleton,
6440. E. T. Carrier,
6441. Dr. F. L. Day,
6442. Frank H. Frissell,
6443. Newton D. Holbrook,
6444. Walter B. Knight,
6445- J- B. Fullerton,
6446. Grace J. Johnson,
0447- Henry A. Sherwood,
6448. Henry T. Lees,
6449. Ernest. S. Fuller,
6450. C. E. Fairbanks,
6451- Wm. I. Spicer,
Residence.
Stamford, Conn.
Bridgeport, Conn.
Rockville, Conn.
Rockville, Conn.
Thomaston, Conn.
New London, Conn.
Bridgeport, Conn.
Pawtucket, R. I.
Derby, Conn.
Mystic, Conn.
Milford, Conn.
Bridgeport, Corm.
Torrington, Conn.
Torrington, Conn.
New Haven, Conn.
Middletown, Conn.
Waterbury, Conn.
Greenwich, Conn.
New Haven, Conn.
Stratford, Conn.
Beacon Falls, Conn.
.Greenwich, Conn.
Canaan, Conn.
Greenwich, Conn.
East Norwalk, Conn.
Stonington, Conn.
Derby, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Middletown, Conn.
Torrington, Conn.
Willimantic, Conn.
, Willimantic, Conn.
Hartford, Conn.
Bridgeport, Conn.
Westport, Conn.
Somers, Conn.
Groton, Conn.
Noank, Conn.
rr
HI
No.
6452.
6453-
6454-
.1 6455-
6456.
6457-
6458.
6459.
6460.
6461.
6462.
6463.
«1 6464.
6465.
6466.
6467.
6468.
6469.
6470.
6471.
6472.
| 6473.
6474.
6475-
j 6476.
6477.
6478.
6479-
1 : 6480.
6481.
6482.
6483.
6484.
128 AUTOMOBILES.
Name of Owner.
James H. Keane,
Jas. L. Harrington, '
Jonathan Camp,
E. J. Lake,
F. T. Wheeler,
W. E. Fanning,
W. E. Caulkins & Son,
W. A. Damon,
Anton Rasmussen,
Billings & Spencer,
Horace Clark,
John H. Baeder,
H. W. Bardin,
D. N. Stearns,
Roger H. Blakeslee,
G. W. Hart, Jr.,
Jas. S. Birden,
R. M. Northrop,
Gustavus F. Davis,
John Weldon,
Merton H. Lee,
Geo. H. Thamer, -
Henry C. White,
Frank V. Craw,
F. C. Atkins,
F. L. Grosvenor,
Frederick A. Hart,
Fred S. Kimball,
Dr. G. A. Andre,
James J. Boucher,
Frank E. Clark,
E. E. Peabody,
Geo. H. Hogle and A. L.
Hauver,
6485. C. Walter Bounty,
6486. Hartford Electric Light Co..
6487. Mary J. Munsill,
6488. Mrs. Hugh Harbison,
6489. Mrs. B. R. Pollock,
Residence.
Hartford,
Conn.
New London, Conn.
Hartford,
Conn.
Hartford,
Conn.
Plainfield,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn. •
Hartford,
Conn.
Windsor,
Conn.
Torrington, Conn.
East Hartford, Conn
Hartford,
Conn.
Hartford,
Conn.
Bridgeport, Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Willimantic, Conn.
East Haddam, Conn.
Stamford,
Conn.
Hartford,
Conn.
Stamford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Poquonock, Conn.
Stamford
Conn.
Hartford,
Conn.
Stamford
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
Hartford,
Conn.
No.
J
AUTOMOBILES. " 129
Name of Owner.
Residence. . .
Edward S. Mowry,
Middletown, Conn.
Charles E. Olney,
Thompson, Conn.
Mrs. H. D. Bradburn,
Hartford, Conn.
F. F. Patten,
Stafford Springs, Conn.
F. H. Johnston,
New Britain, Conn.
The Coe Brass Mfg. Co.,
Torrington, Conn.
D. J. Post,
Hartford, Conn.
Hartford Electric Light Co.
Hartford, Conn.
Calvin H. Tiffany,
Willimantic, Conn.
J. E. Doane,
Essex, Conn.
Chas. E. Diefenthaler,
New Canaan, Conn.
Chas. A. Monagan,
Waterbury, Conn.
B. F. Badder,
New London, Conn.
H. H. Gray,
Torrington, Conn.
Helen B. Chapman,
Danbury, Conn.
Harry W. Babcock,
Stonington, Conn.
Ernest S. Davis,
Middletown, Conn.
F. A. Granniss,
Waterbury, Conn.
G. Tracy Hubbard,
Middletown, Conn.
Wm. B. Tubby,
Greenwich, Conn.
Richard C. Whittier,
Pom fret Center, Conn.
Irving S. Mallette,
Bridgeport, Conn.
Frank E. Todd,
New Haven, Conn.
0. R. Burton,
Trumbull, Conn.
C. A. Tillinghast,
Danielson, Conn.
Walter H. Buell,
Madison, Conn.
Ellis Bishop,
Middletown, Conn.
Julius S. Jensen,
New Haven, Conn.
Wm. Herrmann,
New Haven, Conn.
N. S. Goulden,
Fairfield, Conn.
E. J. Naylor,
Bridgeport, Conn.
Aug. Soderholm,
Bridgeport, Conn.
Richard B. Lyon,
New Haven, Conn.
Cyril Crimmins,
Noroton, Conn.
R. A. Griffing,
Danbury, Conn.
Mrs. S. H. Rosevelt,
Stamford, Conn.
Emma F. Smith,
Bridgeport, Conn.
Geo. Weigold,
Torrington, Conn.
Edward C. Cole,
New Haven, Conn.
— — - — . , 1 . . 1
\
k
130
No.
6529.
6530.
6531-
6532.
6533-
6534-
6535-
6536.
6537.
6S38.
6539
6540.
654I-
6542-
6543-
6544-
6545-
6546.
6547-
6548.
6549-
6550.
6551.
6552.
6553-
6554-
6555-
6SS6.
6557-
6558.
6559-
6560.
6561.
6562.
6563-
6564.
6565.
6566.
6S67.
AUTOMOBILES.
Name of Owner.
The Bigelow Co.,
Edwin H. Mathewson,
Miss Emma Stegeman,
J. B. Woundy,
Clinton K. Hunter,
Edward S. Avery,
F. W. Tolles,
Colin S. Buell,
Benj. S. Hinckley,
Frank Van Dyck,
C. G. Haviland,
Annie T. Bogart,
Geo. E. Marks,
E. B. Vinton,
Louise M. Hubbell,
Louis H. Perkins,
Arthur E. Miller,
C. H. Truesdall,
Subbo Nikoloff,
Walter E. Petrie,
A. L. Reynolds,
F. B. Opper,
John A. Lunn,
Walter S. Nichols,
Wm. C. Buckelew,
C. E. Schunack,
Philip T. MacGown, M.D.,
Dwight C. Wheeler,
Joseph N. Phillips,
Floyde W. Andrews,
Fred'k Rhodes,
John T. Conklin,
Louis M. Sagal,
McCarthy Brothers,
Henry Mathers,
Edson C. Page,
Arthur J. Phillips,
Martin J. Gray,
Dr. R. A. Lockhart,
Residence.
New Haven, Conn.
South Norwalk, Conn.
Fairfield, Conn.
New Canaan, Conn.
Norwalk, Conn.
New York City, N. Y.
Naugatuck, Conn.
New London, Conn.
New Haven, Conn.
New Haven, Conn.
Danbury, Conn.
Sound Beach, Conn.
Stamford, Conn.
Bridgeport, Conn
Bridgeport. Conn.
Meriden, Conn.
Meriden, Conn.
Attawaugan, Conn.
Putnam, Conn.
New Haven, Conn.
Norwalk, Conn.
Stamford, Conn.
Mil ford. Conn.
North Windham, Conn
Bridgeport, Conn.
Meriden, Conn.
Mystic, Conn.
Bridgeport, Conn.
Norwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New Haven, Conn.
Waterbury, Conn.
Norwalk, Conn.
Totoket, Conn.
Winsted, Conn.
Stamford, Conn.
Bridgeport, Conn.
AUTOMOBILES.
131
No.
Name of Owner.
Residence.
6S68.
Robert E. Harris,
Woodstock, Conn.
6569.
Paul P. Wilcox,
New Britain, Conn.
6570.
H. C. Fleitmann,
Noroton, Conn.
6571-
Walter H. Twitchell,
Naugatuck, Conn.
6572.
Walter H. Twitchell,
Naugatuck, Conn.
6S73-
Frank S. Gerrish,
Guilford, Conn.
657+
John J. Alvord, -
Greens Farms, Conn.
$575-
Joseph L. Hetzel,
Southport, Conn.
6576.
Thomas J. Kilmartin,
Waterbury, Conn.
6S77-
Geo. W. Merritt,
Danbury, Conn.
6S78.
C. C. Case,
Willimantic, Conn.
6579-
Frank Shea,
Stamford, Conn.
6580.
Geo. W. Winslow,
East Killingly, Conn.
6581.
Peter A. Gardner,
Putnam, Conn.
6582.
Garfield James,
Norwalk, Conn.
6583.
Philo M. Beers,
Bridgeport, Conn.
6584.
R. L. Walkley,
New Haven, Conn.
6585-
Joseph T. Levanduski,
Rockfall, Conn.
6586.
Richard Hubbell,
Shelton, Conn.
6587.
Caleb S. Bagg,
New Haven, Conn.
6588.
Patrick J. Dwyer, M.D.,
Waterbury, Conn.
6S89.
E. Sherwood Brown,
Winsted, Conn.
6590.
Emil Carlson,
New Haven, Conn.
6591-
Lewis A. Miller,
Meriden, Conn.
6592.
Walter H. Goodrich,
East Haven, Conn.
6593-
William H. Merritt,
Bristol, Conn.
6594-
Herbert F. Allen,
Scotland, Conn.
6595-
Chas. H. Williams,
Shelton, Conn.
6596.
Elmer A. Church,
Chaplin, Conn.
6597-
Edgar T. Bates,
Darien, Conn.
659a
The E. B. Hoit Co.,
Stamford, Conn.
6599-
Frederick Zittel,
Greenwich, Conn.
6600.
Winslow Goodwin,
Winsted, Conn.
6601.
Chas. B. Rowland,
New York City, N. '
6602.
Dr. Thomas Bland,
Waterbury, Conn.
6603.
Jas. C. Kerrigan,
New Haven, Conn.
6604.
American Pin Company,
Waterville, Conn.
6605.
Jerome Alexander,
Stamford, Conn.
6606.
Ed. G. Paul,
6*
Stamford, Conn.
\
132
No.
6607.
6608.
6609.
66lO.
66l I.
6612.
6613.
6614.
6615.
6616.
6617.
661S.
6619.
6620.
6621.
6622.
6623.
6624.
6625.
6626.
6627.
6628.
6629.
6630.
6631.
6632.
6633.
6634.
6635-
6636.
6637.
6638.
6639.
6640.
664I.
6642.
6643.
6644.
664S.
AUTOMOBILES.
Name of Owner.
Wm. R. Kaehrle,
A. H. Powell,
Stella B. Mead,
Gilbert L. Clock,
Claudia Leo Phelps,
Fred J. Dole,
Clarence E. Thompson,
Brownell & Co.,
Raymond & Ambler,
W. H. Holley,
W. H. Gledhill,
E. A. Beckley,
James H. Cooke,
Walter G. Mitchell,
Geo. Murray,
Samuel Jarvis,
Geo. M. Curtis,
Robert Mallory,
Thomas H. Fray,
G. W. Hall,
James L. Hubbard,
Herbert Lawton,
Abner Hendee,
O. H. Jennings,
John M. Thayer,
Louis M. Raffel,
W. J. Underhill,
Ansonia Lumber Co.,
T. W. Pearsall,
John H. Shults,
Frank A. Rockwood,
Mrs. Charles W. Ellison,
Bayard Barnes,
Chas. L. Kirchner,
Stephen J. Parks,
C. E. Longden,
Josiah Swett, M.D.,
Seth K. Dann,
Nelson W. Dalton,
Residence.
New Haven, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
Teaneck, N. J.
Brooklyn, N. Y.
West Haven, Conn.
Moodus, Conn.
Wilton, Conn.
Stamford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Williamstown, Mass.
Norwalk, Conn.
Norwalk, Conn.
Meriden, Conn.
Port Chester, N. Y. -
Watertown, Conn.
Bridgeport, Conn.
Norwich, Conn.
Stamford, Conn.
New Haven, Conn.
Southport, Conn.
Norwich, Conn.
Waterbury, Conn.
Greenwich, Conn.
Ansonia, Conn.
Black Rock, Conn.
Port Chester, N. Y.
North Franklin, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
Trumbull, Conn.
New Haven, Conn.
New Hartford, Conn.
Danbury, Conn.
Suffield, Conn.
■ I
AUTOMOBILES. 133
No.
Name -of Owner.
Residence.
6646.
Grace E. Starr,
Greenwich, Conn.
6&47.
I. D. Atwood,
Woodbury, Conn.
6648.
Charles B. Moore,
Winsted, Conn.
6649
John S. Montgomery,
Riverside, Conn.
66SO.
P. A. Rockefeller,
Greenwich, Conn.
663I.
F. Howard Johnson,
Waterbury, Conrt
6652.
Thomas F. Rockwell,
Rockville, Conn.
6653-
C. Kooreman,
Meriden, Conn.
6654-
Frederic W. Tate,
Waterbury, Conn.
6655-
E. D. Ackerley,
Stamford, Conn.
6656.
L. E. Blackmer,
Thomaston, Conn.
6657.
John L. Mitchell,
Norwich, Conn.
6658.
J. B. Cobb,
Stamford, Conn.
6659.
J. B. Cobb,
Stamford, Conn.
6660.
H. F. Bailey,
New Britain, Conn.
6661.
Silas B. Hall.
Meriden, Conn.
6662.
John A. Weed,
Noroton Heights, Conn.
6663.
J. R. Mason,
Derby, Conn.
6664.
Adolf Krause,
Westport, Conn.
6665.
J. R. Wood,
Chester, Conn.
6666.
Julius Wentworth Noyes,
New York City.
6667.
Harry A. Reynolds,
New Haven, Conn.
6668.
Hayes Q. Trowbridge,
New Haven, Conn.
6669.
Henry Rowland,
Fairfield, Conn.
6670.
John Gross,
Thomaston, Conn.
6671.
Dr. D. J. Shahan,
Norwich, Conn.
6672.
Weed & Turner,
New Canaan, Conn.
6673.
Bert K. Dow,
Willimantic, Conn.
6674.
W.-R. Baird,
Norwich, Conn.
6675.
Henry A. Tyler,
Norwich, Conn.
6676.
John McGarry,
New London, Conn. -
6677.
Henry E. Davies,
Stamford, Conn.
6678.
Constance M. Simonds,
New Haven, Conn.
6679.
F. T. Bedford,
Greens Farms, Conn.
6680.
James W. White,
Sound Beach, Conn.
6681.
Gustavus S. Granlund,
West Haven, Conn.
6682.
Ray A. Harris,
North Windham, Conn.
6683.
J. T. Wilbur,
Glasgo, Conn.
6684.
Tobias P. Mullen,
Bridgeport, Conn.
':-. .
■
134
AUTOMOBILES.
I
No. Name of Owner.
6685. E>r. Sydney Bishop,
6686. William H. Crawford,
6687. Dana F. Jaquith,
6688. Dr. J. D. Hayes,
6689. G. Reinwald & Son,
6690. H. L. Shepard,
6691. C. H. Bird,
6692. George H. Tyer,
6693. John D. Slady,
6694. G. P. Morris,
6695. Charles A. Reynolds,
6696. Harry F. Slade,
6697. M. J. Warner,
6698. E. P. Burton,
6699. Samuel A. Herman,
6700. Burton Chalker,
6701. Eno C. Roberts,
6702. Nathaniel Webb,
6703. Irving Bacheller,
6704. Edward Von Gal,
6705. Edwin Trowbridge Hall,
6706. Geo. H. Fletcher,
6707. Charles E. Shippie,
6708. W. G. Bushnell,
6709. Arthur C. Palmer,
6710. Howard A. Giddings,
6711. James P. Kelly,
6712. Peter F. Brauniss,
6713. Richard Sutro,
6714. Arthur S. Wales,
6715. Holkins Palmer,
6716. Benjamin Hall,
6717. Alan Patterson,
6718. G. R. Buell,
6719. Philo W. Street,
6720. John Pierce, Jr.,
6721. F. M. Thompson,
6722. Geo. E. Smith,
6723. Samuel Osborn,
Residence.
Bridgeport, Conn.
Bridgeport, Conn.
Turnerville, Conn.
Torrington, Conn.
New Haven, Conn.
Bethel, Conn.
New Haven, Conn.
Fairfield, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Norwalk, Conn.
Oakville. Conn.
Branford, Conn.
Trumbull, Conn.
Torrington, Conn.
Madison, Conn.
Danielson, Conn.
Greenwich, Conn.
Riverside, Conn.
Danbury, Conn.
Sound Beach, Conn.
Torrington, Conn.
Sterling, Conn.
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
Waterbury, Conn.
Danbury, Conn.
Glenville, Conn.
Stepney, Conn.
Warehouse Point, Conn.
Norwich, Conn.
New Canaan, Conn.
Moodus, Conn.
Suffield, Conn.
Woodbury, Conn.
Danbury, Conn.
Woodbury, Conn.
Naugatuck, Conn.
AUTOMOBILES.
135
Name of Owner.
Henry G. Peck,
Adna S. Hall,
Wm. Henry White,
M. L. Bergstresser,
Moses K. Harvey,
Jean Dumortier,
Louis A. Lampson,
George A. Kinner,
Dr. F. J. Erbe,
Truman S. Lewis,
C. E. Crane,
Anita S. Robbins,
W. C. Cook,
E. A. Moore,
Carl Albert Lohmann,
Arthur B. Craw,
Samuel B. Sterling,
Carl C. Reck,
Edward T. Pettigrew,
George H. Patnode,
Warren W. Averill,
John B. Perry,
John A. Topping,
C. L. Brockett,
Frederick F. Brewster,
Ward A. Wickwire,
Cornelius Mead,
H. A. Jennings,
Edwin H. Mulford,
M. J. Dowd,
J. Percy Bartram,
Harry T. Logan,
Emery L. Bruce,
A. Osgyani,
Clifton Terrill,
Walter D. Austin,
J. Howard Staub,
Edward C. Hoyt,
Agur S. Beach,
Residence.
Norwich, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Norwich, Conn.
Norwich, Conn.
So. Norwalk, Conn.
West Haven, Conn.
Bethel, Conn.
Waterbury, Conn.
Waterbury, Conn.
Waterbury, Conn.
Naugatuck, Conn.
Yalesville, Conn.
New Britain, Conn.
New Haven, Conn.
So. Norwalk, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Groton, Conn.
Willimantic, Conn.
Pomfret Center, Conn.
New Haven, Conn.
Greenwich, Conn.
Colchester, Conn.
New Haven, Conn.
New Haven, Conn.
Greenwich, Conn.
Greens Farms, Conn.
New York City.
Thompsonville, Conn.
Black Rock, Conn.
Bridgeport, Conn.
Winchester, Conn.
Bridgeport, Conn.
Woodbury, Conn.
Waterbury, Conn.
Stamford, Conn.
Stamford, Conn.
Trumbull, Conn.
r^
136
AUTOMOBILES.
No. Name of Owner.
6763. James S. Lango,
6764. Edward O. Phelps,
6765. Henry H. Benedict, Jr.,
6766. Dr. Giovanni Formichelley,
6767. James H. Brown,
6768. Raymond Bros.,
6769. Jacob P. Goodhart,
6770. Henry L. Wheeler,
6771. Geo. M. Adkins,
6772. H. W. Lake,
6773- James Coddington,
6774. Anna B. Perkins,
6775. Frank G. Maher,
6776. A. V. Barnes,
6777. R. Blitchford,
6778. Clarence R. Hyde,
6779. -Alfred C. Ward,
6780. Chas. Royce Boss,
6781. Widmer Bros.,
6782. Albert L. French,
6783. G. Allen Hawkins,
6784. Belle B. Ten Eyck,
6785. Alfred G. Way,
6786. Richard Dundon,
6787. Champlin A. Weeks,
6788. J. H. Hewson,
6789. S. S. Denton,
6790. Arthur W. Hum,
6791. Edward A. Richards,
6792. Leonard Blandy,
6793. Carl J. Roehr,
6794. G. Stanley Heft,
6795. Wm. H. Doyle,
6796. Floyd L. Andrews,
6797. DeForest Hubbard,
6798. H. F. Morway,
6799. Ralph Barker,
6800. Northam Wright,
6801. J. M. Daly,
Residence.
Waterbury, Conn.
Bantam, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Waterbury, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
New Canaan, Conn.
YaJesville, Conn.
Brooklyn, N. Y.
Middletown, Conn.
New London, Conn.
Danbury, Conn.
Willimantic, Conn.
Putnam, Conn.
Bridgeport, Conn.
New Britain, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Greens Farms, Conn.
Ridgefield, Conn.
Windsor, Conn.
West Haven, Conn.
Stamford, Conn.
Stamford, Conn.
Middletown, Conn.
Bantam, Conn.
Cheshire, Conn.
New Haven, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Essex, Conn.
Waterbury, Conn.
_
AUTOMOBILES.
137
No. Name of Owner.
6802. H. E. Dickerman,
6803. Willard S. Plumb,
6804. Mrs. Fred E. Korner,
6805. Amos J. Givens,
6806. Murty Shea,
6807. John C. Geary,
6808. James W. Cotteral,
6809. Pembroke Laundry,
6810. Fred S. English,
681 1. George A. Lewis,
6812. Wm. N. TCeogh,
6813. Mrs. Isabelle S. Sherer,
6814. John A. Christenson,
6815. Willis Austin,
6816. Farwell Bros.,
6817. James D. Smith,
6818. James Stanley Joyce,
6819. Edgar S. Auchincloss,
6820. R. E. Parsons,
6821. Louie H. Frost,
6822. Jacob Kiefer,
6823. Jos. Nap. Landey,
0824. Chas. M. Ames,
6825. J. Grant Kingsbury,
6826. William Bunker,
6827. Chas. A. Bennett,
6828. Chas. P. Barber,
6829. J. S. Boggs,
6830. Chas. S. Fox,
6831. Henry M. Crissey,
6832. Arthur L. Briggs,
6833. Frederick E. Warner,
6834. Mrs. Frances M. Miller,
6835. Jessie A. Gay,
6836. Joseph Peck,
6837. William B. Swan,
6838. W. D. Throop,
6839. Chas. B. Pinney,
6840. Frank P. Moshier,
Residence.
Waterbury, Conn.
Trumbull, Conn.
Tolland, Conn.
Stamford, Conn.
. Taftville, Conn.
New London, Conn.
New Haven, Conn.
Bridgeport, Conn.
New London, Conn.
Naugatuck, Conn.
Stamford, Conn.
So. Norwalk, Conn.
Deep River, Conn.
Norwich, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn. 1
Darien, Conn.
Bridgeport, Conn.
Woodbridge, Conn.
Bridgeport, Conn.
Putnam, Conn.
Voluntown, Conn.
Bridgeport, Conn.
Ridgefield, Conn.
Wallingford, Conn.
Litchfield, Conn.
Stamford, Conn.
Fairfield, Conn.
Stamford, Conn.
Vol unto wn, Conn.
Bridgeport, Conn.
New York City.
Sharon, Conn.
Norwich, Conn.
Seymour, Conn.
Bantam, Conn.
Stafford Springs, Conn.
Greenwich, Conn.
a
138
AUTOMOBILES.
N
No.
Name of Owner.
Residence.
'■• J9HB'
6841.
Edward C. Hoyt.
Stamford, Conn.
"'jjjjjfH
6842.
E. H. Foster,
Stamford, Conn.
6843.
Edward Corning,
New York City.
6844.
M. L. Metcalf,
Fairfield, Conn.
684S.
W. D. Dickson,
. Westport, Conn.
6846.
Timothy M. Burns,
Torrington, Conn.
■ ■ '■■'■■
6847.
Gilbert H. Storrs,
Mansfield, Conn.
■mjm
6848.
Jerusha M. Lamphier,
Goshen, Conn.
l~Wftk
6849.
Edward F. Barnes,
New Haven, Conn.
A ]
6850.
M. Hemingway,
Waterbury, Conn.
6851.
F. W. Devitt,
Deep River, Conn.
;- iwP|§BBHjH
6852.
Henry R. Mallory,
Greenwich, Conn.
'--'":.-■':■
6853-
A. C. Poland.
Bridgeport, Conn.
6854.
Samuel Higgins,
New Haven, Conn.
6855.
Caroline F. Wagenhals,
East Orange, N. J.
..
6856.
W. J. Davis,
Bridgeport, Conn.
. ■
6857.
E. A. Maryott,
Putnam, Conn.
..".■.;'■'' A-
6858.
John F. Makley,
Larchmont, N. Y.
6859-
J. H. Griffiths,
New Haven, Conn.
■
6860.
Rudolph Langner,
Milford, Conn.
686 n
Frank L. Palmer,
New London, Conn.
6862.
Arthur J. Moss,
Bridgeport, Conn.
-:JS?
6863.
Adams & Ingalls,
Stamford, Conn.
■ -r- '-iMwjSl
6864.
John A. Topping,
New York City.
6865.
Richard Pierpont,
North Haven, Conn.
■ —'&3iEsi
6866.
Joseph L. Dunstan,
Mansfield Center, Corm.
6867.
Milton L. Frank,
New York City.
6868.
D. W. Raymond,
So. Norwalk, Conn.
6869.
Harold S. Brown,
Stratford, Conn.
6870.
Floyd Cranska,
Moosup, Conn.
/6871.
Floyd Cranska,
Moosup, Conn.
'■WS
6872.
Louis Hudson,
New Haven, Conn.
6873.
J. Hawley Spencer,
Clinton, Conn.
6874.
F. W. Wurster,
Brooklyn, N. Y.
WB
6875.
Herbert F. Robertson,
Manchester, Conn.
6876.
Frank W. Angle,
Bridgeport, Conn.
6877.
H. H. Smith,
New Haven, Conn.
6878.
Geo. E. Whitney,
Stamford, Conn.
6879.
S. E. Vincent,
Bridgeport, Conn.
jH
AUTOMOBILES.
139
No.
Name of Owner.
6880.
Henry Cook,
6881.
Arline M. Kendrick,
6882.
Mrs. R. W. Burritt,
6S83.
C. S. Deforest,
6884.
E. P. Middlebrook,
6885.
Charles Klein,
6886.
August Fasser,
6887.
P. A. Lockwood,
6888.
Sarah Salmon,
6889.
Newell Lyon,
6890.
W. E. Clark,
6891.
Philip Pond,
6892.
D. E. McNamara,
6893.
C. E. Watertmry,
68Q4.
Lomas & Nettleton,
6895.
Harry R. Sharpe,
6896.
Albert S. Menendez,
6897.
E. M. Knox,
6898.
John P. Elton,
6899.
Fred'k L. Dayton,
6900.
Frank F. Webb,
6901.
M. S. Burgess,
6902.
Harry Sundley,
6903.
Benj. Richards,
6904.
David Carll,
6905.
Frank A. State,
6906.
John M. Wadhams,
6907.
William S. Romme,
6908.
R. M. Goodrich,
6909.
M. W. Merwin,
6910.
Charles C. Glock,
6911.
John A. Caryl,
6912.
Charles H. Cates,
6913.
Rufus R. Inness,
6914.
E. F. & S. B. Hendrix,
6915-
J. E. Doane,
6916.
H. N. Tiemann,
6917.
L. B. Gorham,
6918.
Harriet M. Root,
Residence.
West Norfolk, Conn.
Meriden, Conn.
New Haven, Conn.
New Haven, Conn.
Norwalk, Conn.
Rowayton, Conn.
New Haven, Conn.
Mianus, Conn.
Bridgeport, Conn.
New York City.
Madison, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Manchester, Conn.
Greenwich, Conn.
New York City.
Waterbury, Conn.
New Haven, Conn.
Windham, Conn.
Milford, Conn.
New Haven, Conn.
Winsted, Conn.
Georgetown, Conn.
Norwalk, Conn.
Goshen, Conn.
New York City.
Hartford, Conn.
Milford, Conn.
Meriden, Conn.
New Haven, Conn.
New York City.
Springdale, Conn.
Northville, Conn.
Thompson, Conn.
Newtown, Conn.
East Norwalk, Conn.
. Noroton Heights, Conn.
\
I
140
No.
6919.
6920.
6921.
6922.
6923.
6924.
6925-
6926.
6927.
6928.
6929.
6930.
6931.
6932-
°933-
6934-
6935-
6936.
6937-
6938.
6939-
6940.
6941.
6942.
°943-
6944.
6945-
6946.
6947.
6948.
6949.
6950.
6951.
6952.
6953-
6954-
6955-
6956.
6957-
AUTOMOBILES.
Name of Owner.
G. E. Bitgood,
D. A. Tumbull,
William K. Fitch,
B. E. Hausdorf,
Richard H. Murphy,
Orie W. Bennett,
A. Gardiner Cooper,
E. H. Peck,
H. P. Henshaw,
Geo. M. Winslow,
Walter S. Davies,
Mrs. Genevieve Isham,
Leonard W. Bacon,
S. E. Palmer,
Harold Roberts,
Charles F. Bliss,
Andrew B. Newcombe,
Arthur B. Treat,
William H. Richardson,
Frank J. Carey,
1. N. Phelps Stokes,
George H. Gallup,
Douglass Alexander,
Geo. D. Castle,
Oscar W. Hamilton,
H. C. Bumpus,
J. H. Whittemore,
J. Howard Cowperthwaite,
James A. Logan,
C. E. Ayer,
D. E. Smith,
August Miller,
J. H. Shults,
Mary A. Hine,
Frederic C. Brown,
Francis L. Field,
Francis L. Field,
W. C. Wile,
Wm. G. LeCount,
Residence. ■ i
New London, Conn.
Willimantic, Conn.
New Haven, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Meriden, Conn.
Greenwich, Conn.
Stamford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bethel, Conn.
New London, Conn.
New Haven, Conn.
Middletown, Conn.
Stamford, Conn.
Ansonia, Conn.
Sound Beach, Conn.
New Haven, Conn.
Meriden, Conn. ,
New Haven, Conn.
Greenwich, Conn.
Moosup, Conn.
Stamford, Conn.
Waterville, Conn.
Cos Cob, Conn.
New Rochelle, N. Y.
Naugatuck, Conn.
New York City.
Bridgeport, Conn.
Killingly, Conn.
Milford, Conn.
Bridgeport, Conn.
Port Chester, N. Y.
New Haven, Conn.
Brooklyn, N. Y.
Greenwich, Conn.
Greenwich, Conn.
Danbury, Conn.
South Norwalk, Conn
AUTOMOBILES.
141
No.
Name of Owner.
6958.
E. W. Eldridge,
6959.
D. B. Reynolds,
6960.
Oddy & Sprague,
6961.
B. H. Keeler, Jr.,
6962.
Franklin A. Taylor,
6963.
Geo. H. Bishop,
6964.
Lester B. Ford,
6965.
Wm. Knight,
M 6966.
Nile Hendrickson,
6967.
Mrs. John C. Lynch,
6968.
E. E. Adams,
6969.
Thos S. Birdseye,
6970.
Edward D. Hall,
6971.
E. H. Bristol,
6972.
John N. Brooks,
6973.
Daniel Sullivan,
6974.
New Haven Dairy Co.,
6975.
Oscar L. Peterson,
6976.
Frank R. Gaines,
6977-
R. D. Taylor & A. E. Taylor
6978.
Geo. C. Schuessler,
6979.
Mrs. Ella H. Gilbert,
6980.
Adelbert Russ,
6981.
Mrs. E. P. Palmer,
6982.
Arthur L. Beardsley,
6983.
Howard Hendryx,
6984.
F. W. Anderson,
6985-
Joseph Roth,
6986.
Charles A. Rockwell,
11 6987.
Sandor Feher,
6988.
Mrs. M. A. Jackson,
6989.
G. W. Crabbe,
6990.
Henry A. Bishop,
6991.
Thomas Bland,
if 6992.
W. L. Griswold,
6993-
Wm. G. Green,
6994.
Geo. Clearwater,
■|" ^ws-
Alice E. Moffat,
6996.
J. M. Evans,
8L. ■„...
Residence.
New London, Conn.
Stamford, Conn.
Wallingford, Conn.
New Canaan, Conn.
Waterbury, Conn.
New Haven, Conn.
Sound Beach, Conn.
New York City.
Brookfield, Conn.
Bridgeport, Conn.
Derby, Conn.
Derby, Conn.
Meriden, Conn.
Waterbury, Conn.
Torrington, Conn.
New London, Conn.
New Haven, Conn.
Killingly, Conn.
Wallingford, Conn.
,New Milford, Conn.
Shelton, Conn.
New Haven, Conn.
Willimantic, Conn.
New York City.
Stratford, Conn.
Northville, Conn.
New Canaan, Conn.
Stamford, Conn.
Saybrook, Conn.
Bridgeport, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport, Conn.
Stamford, Conn.
Greenwich, Conn.
New Milford, Conn.
Waterbury, Conn.
Greenwich, Conn.
Westport, Conn.
MOTOR CYCLES
Name of Owner.
Perrin B. Whitney,
William H. Hine,
Henry D. Morgan,
Max Spector,
Chas. J. Wolfe,
J. Z. Mathieu,
J. E. Speidel,
G. H. Baker,
Edwin R. Burr,
W. B. Potter,
Howard Light,
Nelson Whittier Babb,
Champlin A. Weeks,
Walter A. Blair,
George S. Wood,
Ernest E. Finch,
Richard Shaw,
Rudolph Provost,
George Bradley,
Sidney D. Clark,
Frank Glossenger,
Andrew Fisher,
F. J. Hallock,
Maurice Stephan,
L. Oscar Brown,
George E. Ailing,
Henry Jarmie,
Harry T. Colvin,
R. T. Fairchild,
Clinton C. Jones,
Residence.
Hartford, Conn.
Essex, Conn.
Essex, Conn.
Hartford, Conn.
Millerton, N. Y.
Willimantic, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Fairfield, Conn.
Ansonia, Conn.
Botsford, Conn.
Suffield, Conn.
Willimantic, Conn.
New Haven, Corm.
New Haven, Conn.
Hartford, Conn.
Meriden, Conn.
Stamford, Conn.
New Britain, Conn.
Higganum, Conn.
Essex, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Middletown, Conn.
New Haven, Conn.
Fair Haven, Conn.
Bristol, Conn.
Bridgeport, Conn.
Clinton, Conn.
.•■-.■■.
■
MOTOR CYCLES.
143
No.
Name of Owner.
031.
Frank Boucrolini,
032.
George W. Rigby,
033-
Rev. Garence H. Beers,
034-
Harry Israel,
035-
Percy R. Davis,
036.
Frank Miles,
037-
Harry L. Bartholomew,
038.
Hamilton Ingersoll,
039-
Willis L. Hayes,
040.
Wallace H. Blakeslee,
041.
Charles L. Root,
042.
Chas. G. Stewart,
043^
George Barnes,
044.
Robert F. Rebstock,
045-
Harry G. Penfield,
046.
Benjamin V. Kindilien,
047-
Bayard Martin,
048.
Edward J. Diver,
049-
Eldon L. Hilditch,
050.
Wm. F. Neuemfeld,
051.
Edward Brereton,
052.
Daniel H. Linsley,
053-
Abram Wimovsky,
054-
Norman R. Wilcox,
°55-
Alfred Larson,
056.
George P. Barstedo,
057-
Thos. H. Poulin,
058.
Roswell J. Bates,
059-
Henry F. Parrott,
060.
James N. Boyce,
061.
Randolf Russell,
062.
E. S. Mugford,
063.'
H. H. Coolidge,
064.
W. C. Dailey,
065.
Geo. G. Scott,
066.
Walter Clark,
067.
J. F. Miller,
068.
A. Chester Williams,
069.
Bernhard Bierdman,
.'■-.; ■-
Residence.
Essex, Conn.
Middletown, Conn.
Bantam, Conn.
Meriden, Corm.
Bridgeport, Conn.
Seymour, Conn.
Wallingford, Conn.
Islip, L. I.
Hartford, Conn.
Plymouth, Conn.
Hartford, Conn.
7'orrington, Conn.
Greenwich, Conn.
Meriden, Conn.
Bridgeport, Conn.
E. Port Chester, Conn.
New Haven, Conn.
Waterbury, Conn
Thompsonville, Conn.
Stamford, Corm.
New Haven, Conn.
New Haven, Conn.
Deep River, Conn.
Stamford, Conn.
Stamford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Darien, Conn.
Bridgeport, Conn.
New Haven, Conn.
Staten Island, N. Y.
Hartford, Conn.
New Haven, Conn.
Cheshire, Conn.
Bridgeport, Conn.
Essex, Conn.
Meriden, Conn.
Meriden, Conn.
Hartford, Conn.
:
«
MOTOR CYCLES.
144
No. .Name of Owner.
070. David P. Smith,
071. Albert Underwood,
072. Charles E. Reddig,
073. Chas. E. Selchow,
074. Patrick J. Maley,
075. F. Primo Paterno,
076. F. V. Cole,
077. Marcus C. Noble,
078. Chas. Arthur Wallis,
079. Norman N. Schleiter,
080. Geo. E. Nichols,
081. T. Cushman Foster,
082. William Hausmann,
083. Raymond W. Foote,
084. Arthur Fred Popp,
085. Behrens & Bushnell,
086. George W. Richmond,
087. D. B. Hawley,
088. Gottfried Frusberg,
089. Geo. A. . Weldman,
090. - Frank J. Gamble,
091. H. F. Crippen,
092. Ernest C. Howard,
093. I. Patronsky,
094. Arthur T. Saunders,
095. Harry G. Kimberly,
096. Fred A. Rae,
097. H. G. Colt,
098. Charles W. Harrison,
099. Alfred Winslow Clark,
0100. A. Gilbert Johnson,
0101. Robert Caldwell,
0102. Harry C. Andrews,
0103. Wilbur B. Fuller,
0104. Samuel F. Yudkin,
0105. John C. Marshall,
0106. James H. Griffiths,
0107. James F. Cox, Jr.,
0108. Dwight B. Tiffany,
Residence.
Meriden, Conn.
Meriden, Conn.
Hartford, Conn.
Greenwich, Conn.
. New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
East Thompson, Conn.
Meriden, Conn.
New Haven, Conn.
Hartford, Conn.
East Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn. .
Ivoryton, Conn.
Burnside, Conn.
Long Hill, Conn.
New Britain, Conn. .
New Haven, Conn.
New Haven, Conn.
New Britain, Conn.
Windsor, Conn.
Hartford, Conn.
Naugatuck, Conn.
Terryville, Conn.
Ansonia, Conn.
Farmington, Conn.
Essex, Conn.
New Haven, Conn.
New Britain, Conn.
Stamford, Conn.
Wallingford, Conn.
Danbury, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
Winsted, Conn.
*
I
|
MOTOR CYCLES. 145
No.
Name of Owner.
Residence.
oiog.
Charles B. Wallace,
Milldale, Conn.
0110.
Fred L. Barber,
Moosup, Conn.
OIII.
Harry F. Green,
Bridgeport, Conn.
0112.
S. A. Oliva,
Danbury, Conn.
OII3.
Ralph C. Welles,
Hartford, Conn.
01 14.
Harry W. Oberlander,
So. Norwalk, Conn.
OI15-
Richard Kane,
Stamford, Conn.
01 16.
Richard M. Bobinski,
Hartford, Conn.
on7-
John D. Wood,
Hartford, Conn.
0118.
Wheeler B. King,
Bridgeport, Conn.
01 19.
N. N. Hill,
East Hampton, Conn.
0120.
Fred A. Voss,
Hartford, Conn.
0121.
Walter L. Winalski,
Hartford, Conn.
0122.
LeRoy S. Brainerd,
Middletown, Conn.
0123.
Henry Clarence Wick, Jr
, New Haven, Conn.
0124.
Charles E. Dunn,.
Wallingford, Conn.
!
0125.
Elester Patchen,
Long Hill, Conn.
. i
0126.
Clarence Conklin,
Waterbury, Conn.
0127.
Victor Karzanovski,
Deep River, Conn.
1
0128.
J. C. Barrett,
Hartford, Conn.
0129.
C. W. Hulse,
New Haven, Conn.
0130.
Albert W. Werle,
New Haven, Conn.
"1
0131.
P. R. Bissell,
Waterbury, Conn.
0132.
Louis B. Sammis,
Bridgeport, Conn.
01 33-
Fred P. Lane,
Kent, Conn.
0134.
John Walter Perry,
Southport, Conn.
0I3S-
Howard M. Bull,
Bridgeport, Conn.
1
0136.
G. F. Hodges,
Waterbury, Conn.
1
0137-
James P. Hayes,
Meriden, Conn.
!
0138.
Harold C. Sherwood,
Bridgeport, Conn.
1
oi39-
J. P. Gillespie,
New Haven, Conn.
0140.
Robert Kelly,
New Haven, Conn.
0141.
John D. Weston,
Torrington, Conn.
0142.
Oscar H. Schreiber,
Bethel, Conn.
!
0143-
L. A. T. Peterson,
Waterbury, Conn.
0144.
Stanley L. Nason,
West Haven, Conn.
0145-
Maurice P. Pratt,
Essex, Conn.
0146.
Tallmadge H. Wakeman,
Southport, Conn.
1;
0147.
George F. Smith,
New Britain, Conn.
146
MOTOR CYCLES.
No. Name of Owner.
0148. Nathaniel D. Forbes, Jr.,
0149. Allan G. Siems,
0150. Jos. T. Lavenduski,
0151. A. L. Brush,
0152. S. H. Paterson,
0153. Harry Kay,
0154. William Atkinson,
0155. John Pace,
0156. Harry M. Hark,
0157. J. and D. Covallaro,
0158. William L. Watson,
0159. C. J. Crowley,
0160. T. G. Tucker,
0161. Robert R. Born,
0171. Walton F. Studwell,
0177. Charles H. Buck,
0190. William N. Hicks,
0191. Everett Kahman,
0194. E. B. Landoti,
.0195. C. Edward Clark,
0200. William J. Collomore,
0203. Lester R. Hubbard,
0206. C. E. Hayes,
0207. Eugene Nadeau,
0208. Simeon Baldwin,
0218. Samuel T. Colt,
0220. Charles C. Lohr,
0224. Ellsworth W. Smith,
0227. Frank P. Cooke,
0229. William Herrmann,
0230. D. Arthur Keating,
0235. George H. MacGregory,
0239. Edward Banks,
0240. John I. Lindholm,
0249. Elmer C. Clark,
0251. August Kuhn,
0252. George H. Stevens,
0254. Abner F. Sandquist,
0255. Joseph E. Feeks,
Residence.
West Haven, Conn.
Norwalk, Conn.
Middletown, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Wiaterbury, Conn-
West Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Torrington, Conn.
Columbia, Conn.
Forestville, Conn.
Stamford, Conn.
Wethersfield, Conn.
Taftville, Conn.
Higganum, Conn.
Bridgeport, Conn.
Bridgeport, Conn. '
Essex, Conn.
Hartford, Conn.
Unionville, Conn.
Torrington, Conn.
New Haven, Conn.
Farmington, Conn.
Stamford, Conn.
Hartford, Conn.
Torrington, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Danbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
Meriden, Conn.
New Canaan, Conn.
Branford, Conn.
Stamford, Conn.
MOTOR CYCLES.
147
Name of Owner.
H. Clifford Mead,
Alexander Smith,
J. C. Mallett,
Wilbred Cooney,
William D. Tripp,
Richard B. Ritch,
James Smyth,
L. K. Chalker,
Ralph Penno,
Henry W. Johnson,
David B. Thorns,
George A. Snow,
Earle Munson,
Shelton Sturges,
George M. Wilson,
Robert Caldwell,
Henry L. Mansfield,
Kenneth W. Carter,
J. Gilbert,
Alfred W. Warnock,
John W. Walker,
Arthur W. Clough,
Andrew Mortensen,
Frank Baribow,
Arthur V. Stoughton,
I. S. Kent,
William P. Evans,
Chester V. Beers,
H. W. Chapin,
Chas. E. Johnson,
George Durrenberger,
Albert Holden,
Elford. B. Russell,
Ralph C. Young,
John Starkweather,
Harry Warner,
Edward G. Hoersch,
Albertus S. Hills,
Louis P. Racke,
7
Residence.
Bethel, Conn.
Hartford, Conn.
Long Hill, Conn.
Sterling, Conn.
Windsor Locks, Conn.
Greenwich, Conn.
Torrington, Conn.
Madison, Conn.
Hartford, Conn.
New Canaan, Conn.
Torrington, Conn.
Burnside, Conn.
Stamford, Conn.
Shelton, Conn.
Shelton, Conn.
Stamford, Conn.
Middletown, Conn.
Stamford, Conn.
New Britain, Conn.
Saugatuck, Conn.
Putnam, Conn.
Tolland, Conn.
Hartford, Conn.
Torrington, Conn.
Terryville, Conn.
Hartford, Conn.
Richmond Hill, N. Y.
Bridgeport, Conn.
Bridgeport, Conn.
Essex, Conn.
Gildersleeve, Conn
Torrington, Conn.
West Haven, Conn.
Danielson, Conn.
New Haven, Conn.
Hartford, Conn.
Thompsonville, Conn.
Hartford, Conn.
Naugatuck, Conn.
148
No.
0398.
0404.
•0405.
0409.
0416.
0417-
0418.
0420.
0424.
0426.
0427.
0429.
0430.
0431,.
o435-
0436.
0439.
0440.
0443-
0445-
0449.
0450.
0457-
0467.
0471.
°473-
0475-
0476.
0477.
0478.
0479-
0480.
0485.
0489.
0496.
0498.
0499-
0500.
0503.
MOTOR CYCLES.
Name of Owner.
Joseph Slady,
Peter H. Cox,
P. F. Hartnett,
Frank J. Reiser,
Henry Fickinger,
H. A. Passolt,
S. H. Stiles,
Charles A. Westcott,
Max E.' Kraft,
Charles F. Palmer,
C. W. Svenson,
George F. Foote,
Watson E. Goodyear,
Charles S. Fox,
Valentine H. Rider,
W. I. Starr,
George H. Thrall,
William H. Jarvis,
Charles M. DuPuy,
Joseph S. Porter,
Charles P. Reed,
Bertram A. Jennings,
Emil Bertolf,
Victor Linderoth,
J. William Arey,
Edward A. Schuerer,
W. E. Watrous,
Walter H. Earnshaw,
Clifford C. Curtis,
Louis B. Hitchcock,
Frank Lynchey,
Wm. E. Bedford,
Howard K. Hitchcock,
Joseph F. Skoda,
Hjalmer W. Christensen,
Willis L. Hayes,
Herbert W. Byington,
Harry J. Strickland,
Frederick B. Jackson,
Residence.
Bridgeport, Conn.
New Haven, Conn.
Thompsonville, Conn. I
Rockville, Conn.
Windsor Locks, Conn.
Bridgeport, Conn.
Middletown, Conn.
Central Village, Conn.
Niaugatuck, Conn. '"-'.
Darien, Conn.
New Britain, Conn.
So. Norwalk, Conn.
Naugatuckv Conn.
Fairfield, Conn.
West Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Derby, Conn.
New Haven, Conn.
Middletown, Conn.
Manchester, Conn.
Southport, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Meriden, Conn.
Wauregan, Conn.
Stratford, Conn.
Waterbury, Conn.
New Britain, Conn.
Hartford, Conn.
Gaylordsville, Conn.
Bridgeport, Conn.
So. Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
" .11— ■ ■ 1. 1
MOTOR CYCLES.
149
Name of Owner.
Ernest G. Cooley,
E. M. Jaycox,
Frank L. Capps,
Geo. F. Lewis,
J.. E. Tennyson, Jr.,
Walter F. Hendrick,
William A. Widmer,
Raymond S. Coe,
Henry S. Ireland,
Albert E. Belcher,
George L. Corbin, .
Gurdon T. Miller, Jr.,
Frederick S. Cummings,
Edwin H. Jewell,
Frank A. Raub,
Harry W. Rafferty,
Charles M. Carlson,
Clarence G. King,
Thomas Butler,
Lindsey Goodman,
M.' J. Madden,
J. H. Hartmann,
Lawrence Sorenson,
James W: Jackson,
Augustus Dayton,
Emanuel Henrikson,
Ruby H. Curran,
Thomas S. Bronson,
Edward L. Roe,
Frank A. Moore,
Samuel H. Werebitzik,
Thomas Buchanan, Jr.,
Wm. C. McGrath,
L. W. Dayton,
R. A. Griswold,
A. A. Tolles,
C. C. Robinson,
William A. Lord,
Charles S. Abbey,
Residence.
Staffordville, Conn.
Bridgeport, Conn.
Milford, Conn.
Windsor, Conn.
Rocky Hill, Conn.
Norwalk, Conn.
Danbury, Conn.
Cromwell, Conn.
Danbury, Conn.
Bridgeport, Conn.
New Britain, Conn.
Hartford, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Mill Plain, Conn.
Hartford, Conn.
Hartford, Conn.
Clinton, Conn.
Branford, Conn.
New Haven, Conn.
So. Manchester, Conn.
Middletown, Conn.
Meriden, Conn.
Norwich, Conn.
Warehouse Point, Conn
Stratford, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
Danielson, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stratford, Conn.
Bristol, Conn.
New Britain, Conn.
Bridgeport, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Darien, Conn.
MOTOR CYCLES.
150
No. Name of Owner.
0595. Charles E. Selchow,
0598. Ernest W. Pelton,
0599. I. W. Chapman,
0602. Harry Baldwin,
.0604. Ward C. Parsons,
0605. Charles O. Anderson,
0608. George S. Hall,
0609. William K. Chase,
0613. Howard C. Giddings,
0615. Hugh M. Matheson,
0616. Ellis W. Cowdry,
0617. Fred'Jc M. Neal,
0618. Henry H. Toelle,
0622. Abram I. Kinne,
0625. F. Edward Shaw,
0626. George W. Marshall,
0627. Arthur S. Crawford,
0628. Guy P. Harrington,
0630. F. H. Roe,
0632. Lawrence Canfield,
o633- William H. Beebe,
0634. Howard M. Ogden,
0638. Ernest F. Norton,
0642. H. Louis Heppe,
0646. Herbert D. Atwood,
0648. Daniel Maess,
0649. Ray W. Pellett,
0651. Arthur A. Chandler,
0655. Fred B. Swan,
0657. Max P. Andre,
0658. J. C. Whittlesey,
0660. Samuel F. Snow,
0661. William H. Gallagher,
0662. George O. Wilcox,
0663. Van Buren Lamb,
0663. Walter W. June,
0666. Ernest Tewksbury,
0667. James H. Tyer,
0668. Geo. A. Bancroft,
Residence.
Greenwich, Conn.
New Britain, Conn.
New Britain, Conn. -.7:'
Seymour, Conn.
Unionville, Conn.
So. Norwalk, Conn.
Putnam, Conn.
Hartford, Conn.
Gaylordsville, Conn. ., 1
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Terryville, Conn.
West Haven, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Hartford, Conn.
Torrington, Conn.
So. Norwalk, Conn.
New Canaan, Conn.
Guilford, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Danielson, Conn.
No. Grosvenordale, Ct
Clinton, Conn.
Rockville, Conn.
Rockville, Conn.
Burnside, Conn,
New Britain, Conn.
West Suffield, Conn.
New Haven, Conn.
Norwalk, Conn.
Middlefield", Conn.
Bridgeport, Conn.
New Britain, Conn.
'
■' .— -- -, — .
MOTOR CYCLES.
151
No.
Name of Owner.
H. A. Stillman,
J. Ernest Burr,
A. A. Kingsley,
E. E. Benson,
William Brown,
Tracy Wildman,
Arthur L. Rice,
Joseph Nadeau,
N. J. Nelson,
L. D. Slottlar, Jr.,
George H. Phelps,
P. L. Hoyt,
Ralph P. Chaffee,
Rufus Redfield,
Elbert Moore,
Arthur Peterson,
Otto H. Stegemann,
William E. Hancock;
N. E. Luettgens,
Jacob Bassinger,
W. H. Gilbert,
Peter Jetson,
Irving W. Lyon,
Randolph Raynolds,
The New Dept. Mfg. Co.,
F. R. Rose,
Clinton Fuller,
Charles H. Stegemann,
Alexander N. Lundgren,
Thomas Appleyard,
Walter L. Stevens,
Thomas H. Noble,
Edward G. Romland,
L. U. McFarland,
Walter E. Price,
Fred C. Newberry,
Frank F. Chudoba,
Robert J. Metzger,
James R. Dew,
Residence.
Rocky Hill, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Naugatuck, Conn.
Bethel, Conn.
New Haven, Conn.
Torrington, Conn.
New Britain, Conn.
Stamford, Conn
Hartford, Conn.
New Canaan, Conn.
Wethersfield, Conn.
Essex, Conn.
Weston, Conn.
Thompsonville, Conn.
Bridgeport, Conn.
Yalesville, Conn.
So. Manchester, Conn.
Hartford, Conn.
Bridgeport, Conn.
Farmington, Conn.
Danielson, Conn.
New Haven, Conn.
Bristol, Conn.
Burrville, Conn.
Danbury, Conn.
Bridgeport, Conn.
No. Branford, Conn.
Hartford, Conn.
Higganum, Conn.
Cromwell, Conn.
Old Saybrook, Conn.
Stamford, Conn.
Warehouse Point, Conn.
Bloomfield, Conn.
Hartford, Conn.
Hartford, Conn.
Torrington, Conn.
152
MOTOR CYCLES.
No. Name of Owner.
0746. Edwin J. Mills,
0747. Elbert H. Clark,
0753. Robert A. Wood,
0754. Arthur E. Wheeler,
0757.. Edward F. Need,
0762. G. A. Snow,
0763. Edward E. Fuller,
0764. Arthur Harris,
0765. Nelson Bishop,
0766. John Lipko,
OF67. Adolphe P. Brodeur,
0768. Harry G. Davis,
0769. Harry W. Fleck,
0770. Oscar Hallstrom,
0771. Frederick H. Shepard,
0773- G. A. Finch,
0774. O. Gildersleeve, Jr.,
0775. Henry Muller,
0776. Edward Forstrom,
0777.. William S. Tancher,
0778. N. H. Schickel,
0779. Theodore L. Monier,
0780. Andy E. Snider,
0781. Charles Yeager,
0782. Henry H. Taylor,
' 0783. Albert Colecom,
0784. W. V. Glib,
0785. Henry Hausman,
0786. William D. Beckwith,
0787. Dominick G. Farino,
0788. Levi Gould,
0789. William G. Woodford,
0790. Andrew E. Johnson,
0791. John Zaglio,
0792. Samuel Austin,
0793. J. D. Peck,
0794. Oliver S. Chase,
0795- Peter N. Leone,
0796. Paul Landon,
Residence.
Torrington, Conn.
Old Saybrook, Conn.
Waterbury, Conn.
Easton, Conn.
Darien, Conn.
Burnside, Conn.
Somers, Conn.
Meriden, Conn.
Hartford, Conn.
New Britain, Conn.
Hertford, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Gildersleeve, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Winsted, Conn.
New York, N. Y.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Greenwich, Conn
Stamford, Conn.
East Hartford, Conn.
Old Mystic, Conn.
West Haven, Conn.
No. Colebrook, Conn.
Avon, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Portland, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
9
MOTOR CYCLES.
196
Name of Owner.
Frank S. Smith,
Frans A. Ellgrin,
Harry G. Tousey,
Walter C. Jones,
F. E. Warren,
Argall L. Hull,
James Ceruti,
C. H. Archibald,
Harry W. Cole,
J. Henry Spenkoch,
M. C. Towns,
Harry F. Lanphear,
I. B. Woundy,
Merwin G. Munroe,
Jesse M. Hopton,
C. R. Converse,
Alva Fournier,
William W. Benham,
Charles Eisele,
Cornelius P. Burke,
Lester W. Hemstead,
J. R. Farnsworth,
P. G. Button,
Albert R. Taylor,
Dr. P. T. MacGowan,
Victor T. McBurney,
Algott F. Holmgren,
William Holtz,
Oswald T. Austen,
J. B. Tatem, Jr.,
Everett G. Bishop,
J. Roger Furman,
H. J. Stegemann,
E. C. Kinney,
Fred B. Bierce,
Shepard N. Murdock,
Henry A. Sherwood,
Harold L. Cowles,
A. S. Cole,
Residence.
Suffield, Conn.
New Britain, Conn.
Bridgeport, Conn.
Middletown, Conn.
Daniel son, Conn.
New Haven, Conn.
Centerbrook, Conn.
Hartford, Conn.
Bridgeport, Conn.
Stafford Springs, Conn.
Chester, Conn.
Hazardville, Conn.
New Canaan, Conn.
Waterbury, Conn.
Central Village, Conn.
Putnam, Conn.
Meriden, Conn.
New Haven, Conn.
New Haven, Conn.
Naugatuck, Conn.
Sound Beach, Conn.
Waterbury, Conn.
Stamford, Conn.
Bridgeport, Conn.
Mystic, Conn.
Terryville, Conn.
Essex, Conn.
Hartford, Conn.
Bridgeport, Conn.
Putnam, Conn.
Bridgeport, Conn.
Long Island, N. Y.
Bridgeport, Conn.
Putnam, Conn.
Thomaston, Conn.
New Haven, Conn.
Bridgeport, Conn.
Plantsville, Conn.
Brewster, N. Y.
'54
MOTOR CYCLES.
No.
Name of Owner.
0836.
John Bottosse,
0837.
S. C. Riley,
0838.
M. Edward Wright,
0839-
Joseph Michael,
0840.
William A. Hall,
0841.
E. J. Smith,
0842.
Robert H. Ramsden,
0843.
Paul Schmaling,
0844.
Thomas C. Owis,
0845.
Ernest N. Ryder,
0846.
William Baily,
0847.
A. H. Baldwin,
0848.
A. B. Cadwell,
0849.
John Langdon,
0850.
Frank R. Glossenger,
0851.
Angelo M. Cocchiola,
■0852.
William Ley,
08S3-
E. Allan Wood,
0854-
E. Leon Potwine,
0855.
Robert B. English,
0856.
Edwin R. Smith,
o8S7-
Karl Berger, Jr.,
0858.
John A. Erkson,
0859.
Gabriel Anderson,
0860.
George N. Gregory,
0861.
Charles C. Hawley,
0862.
Charles G. Mills,
0863.
Andrew Carlson,
0864.
Robert W. Green,
0865.
Ernest W. Lademann,
0866.
Benjamin N. North,
0867.
Herman Schulz,
0868.
Joel H. Case,
0869.
W. H. Fox,
0870.
Charles D. Ayers,
0871.
H. G. Penfield,
0872.
Elmer D. Wright,
0873.
F. L. Bristol,
0874-
C. H. Minchin,
Residence.
Torrington, Conn.
Goshen, Conn.
Hartford, Conn.
Collinsville, Conn.
Portland, Conn.
Collinsville, Conn.
Hartford, Conn.
Torrington, Conn.
Bridgeport, Conn.
Brewster, N. Y.
Stamford, Conn.
Norwalk, Conn.
New Britain, Conn.
Fairfield, Conn.
Essex, Conn.
Waterbury, Conn.
Stamford, Conn.
Greenwich, Conn.
Fair Haven, Conn.
Hartford, Conn.
Salisbury, Conn.
Bridgeport, Conn.
Burlington, Conn.
Ivoryton, Conn.
New Haven, Conn.
Glenbrook, Conn.
New Haven, Conn.
Thomaston, Conn.
Springdale, Conn.
Grot on, Conn.
Middletown, Conn.
Bridgeport, Conn.
Bristol, Conn.
New Haven, Conn.
Chester, Conn.
Bridgeport, Conn.
New Britain, Conn
Sharon, Conn.
Greenwich, Conn.
MOTOR CYCLES.
155
Name of Owner.
Howard H. Rogers,
Lewis Cook,
A. J. Cappallo,
George R. Duff,
Joseph Coates,
W. H. Mathewson,
Howard Logan,
Guy A. Prescott,
A. N. Panasiewicz,
John Godkin,
J. Howard Sweet,
Fariss Lyon,
H. Clinton Worden,
Theo. F. Byxbee,
William E. McCormick,
John R. Cottrill,
F. P. Carroll,
O. Alvin Johnson,
Charles S. Johnson,
Rollin T. Toms,
J. C. Goodale,
Emory F. Phelps,
Harry L. Tatem,
Harold P. Geib,
Harry C. Kolb,
Andrew Olsen,
Arthur Sewall,
Tuny Hausman,
Paul P. Wilcox,
Oscar W. Helander,
Adolf Carlson,
DeWitt Lathrop,
Fre'k E. Bassett,
G. H. Hinman,
Charles M. Carlson,
Max E Kraft,
Chester E. Blackman, M.D.
Lewis L. Turner,
Homer C. Fox,
7*
Residence.
Watertown, Conn.
Ansonia, Conn.
West Haven, Conn.
Terryville, Conn.
Wallingford, Conn.
New Haven, Conn.
New Haven, Conn.
New Britain, Conn.
New Britain, Conn.
Shelton, Conn.
Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
South Norwalk, Conn.
Hartford, Conn.
Wallingford, Conn.
Hartford, Conn.
South Norwalk, Conn.
South Norwalk, Conn.
New Canaan, Conn.
Glastonbury, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
East Hartford, Conn.
New Britain, Conn.
Chester, Conn.
Hartford, Conn.
Willimantic, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Naugatuck, Conn.
Bridgeport, C(>nn.
South Meriden, Conn.
Bridgeport, Conn.
I56
No.
0914.
09I5-
0916.
0917.
0918.
09I9-
0920.
0921.
0922.
0923.
0924.
0925-
0926.
0927.
0928.
0929.
0930.
093I-
0932.
0933-
.0934-
0935-
0936.
0937-
0938.
0939.
0940.
0941.
0942.
0943-
0944.
0945-
0946.
0947-
0948.
0949-
0950.
0951.
0952-
MOTOR CYCLES.
Name of Owner.
Franklin G. Brown,
Clarence L. Beardsley,
Matthew T. Dill,
Frank W. Frisbie,
Milton B. White,
Phillip B. Linley,
L. H. Scoville,
Robert W. Linley,
Albert P. Lee,
Geo. Manning Wilson,
Louis D. Ruccio,
H. C. Van Ness,
Bert Wallace Scoville,
Roderick C. McNeil,
Arthur T. Trowbridge,
Harry J. Strickland,
Arthur Wilson,
Carroll E. Burton,
W. I. Starr,
R. A. Beckwith,
Jas. H. Tyer,
Clarence Conklin,
Bert Barnish,
Howard C. Hendrick,
Robert P. Kiersted,
Benj. L. St. John,
Wrn. G. O'Brien, '
Jos. Cocchiola,
Joseph A. Noble,
Edwin W. Johnson,
Wm. H. Maynard,
Chas. A. Edwards,
Harry W. Rafferty,
Geo. H. North,
John E. Speidel,
Alfred George, Jr.,
Lepn C. Galpin,
John H. Hammond, Jr.,
Earle Studwell,
Residence.
Southington, Conn.
New Haven, Conn.
New Haven, Conn.
North Woodbury, Conn.
East Norwalk, Conn. :
Stratfield, Conn.
West Hartford, Conn, y
Stratfield, Conn. .■ m
New Haven, Conn.
Shelton, Conn.
New Haven, Conn.
New York City, N. YM
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Meriden, Conn.
Norwalk, Conn.
Waterbury, Conn.
Rowayton, Conn.
Hartford, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Plymouth, Conn.
New Haven, Conn.
Stamford, Conn.
■
■■ I -
MOTOR CYCLES.
i57
Name of Owner.
Albert E. Brown,
Birdsey D. Lattin,
William H. Lynch,
Otto Poit,
David E. Pender,
Wm. F. Kimmerlin,
Eugene 0. Burr,
Howard E. Grupe,
Jas. J. Barnes,
Paul Pjura,
Howard H. Logan,
Glenn Stewart,
Harry M. Shelley,
John C. Lounsbury,
I. Harry Bartram,
Harry F. Mott,
Martin J. Grace,
Chas. H. Buck,
Herman Poit,
Harvey L. Jenkins,
Geo. W. Baker,
Gustof Soderling,
Morgan Hebard,
Geo. Dunenberger,
A. Cambut,
C. P. Klockars,
W. S. Estle.
Walter Knegel,
Albin S. Peterson,
A. T. Campbell,
Raymond M. Brewer,
Frank Sanbone,
Wilfred V. Chapdelaine,
Maurice T. Curtis,
Henry L. Mansfield,
Albert E. Spellman,
Charles G. Hausman,
Joe Ryan,
Marcello Schena,
Residence.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Torrington, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Higganum, Conn.
New Canaan, Conn.
Stamford, Conn.
Stratford, Conn.
New Haven, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Sharon, Conn.
Hartford, Conn.
Bridgeport, Conn.
Wethersfield, Conn.
Torrington, Conn.
Bridgeport, Conn.
Hartford, Conn.
East Berlin, Conn.
New Haven, Conn.
Gildersleeve, Conn.
Torrington, Conn.
Branford, Conn.
Westport, Conn.
Greenwich, Conn.
New Britain, Conn.
West Haven, Conn.
Meriden, Conn.
INIeriden, Conn.
Putnam, Conn.
Nichols, Conn.
Middletown, Conn.
Willimantic, Conn.
New Haven, Conn.
Hartford, Conn.
Avon, Conn.
i
158
No.
0992.
0993.
0994.
°995-
0996.
0997.
0998.
0999.
OIOOO.
OIOOI.
01002.
01003.
01004.
01005.
MOTOR CYCLES.
Name of Owner.
Emory F. Phelps,
Joseph S. Porter,
J. A. Scarlut, Jr.
John J. Dougherty,
Gilbert B. Sterling,
Richard G. Demarest,
Henry G. Clark,
Elmore A. Mills,
Than Marden,
M. E. Sturm,
Frederick H. Beers,
Gunther Mathes,
William N. Stevens,
James L. Dean,
Residence.
Bridgeport, Conn.
Middletown, Conn.
New Haven, Conn.
Stamford, Conn.
Windsor Locks, Conn.
Bridgeport, Conn.
Higganum, Conn.
Rockville, Conn.
New Haven, Conn.
New Haven, Conn.
Watertown, Conn.
Thomaston, Conn.
Hartford, Conn.
Winsted, Conn.
§>tat* of ffimttmrttrut
General Assembly,
January Session, 1907.
CHAPTER 221.
AN ACT
Concerning the Registration, Numbering, Use, and Speed
of Motor Vehicles and the Licensing of
Operators of such Vehicles.
Be it enacted by the Senate and House of Representatives
in General Assembly convened:
Term " Motor Vehicle " Defined.
Section i. Whenever the term "motor vehicle" is used
in this act, except when otherwise expressly provided, it
shall include all vehicles propelled by any power other
than muscular, except road-rollers, street sprinklers, fire
engines and apparatus, police patrol wagons, ambulances, and
such vehicles as run only upon rails or tracks.
Statement and Certificate.
Sec. 2. Every owner of one or more motor vehicles shall
file in the office of the secretary of the state on a blank
furnished by said secretary a statement of his name, resi-
dence, and post office address, and a brief description of each
motor vehicle owned or controlled by him, including the
name of the maker, the number, if any, affixed by the maker,
the character of the motor power, and the amount of such
motor power stated in figures of horse power as advertised
by the maker thereof, and such other information as shall
be required by said secretary. The said secretary shall then
'
i6o
register such motor vehicle, assigning to it a distinguishing
number or mark, and shall thereupon issue to the owner ..■
thereof a certificate of registration which shall contain the .
name, place of residence, and post office address of the
owner, and the number or mark assigned to such motor
vehicle, and such certificate shall at all times be carried upon
such motor vehicle and shall be subject to examination upon
demand by any proper officer. The certificates provided for
in this section and in section three shall continue in force
until one year from the date of issue, and upon the renewal
of any such certificate said secretary shall reassign the dis-
tinguishing number or mark contained therein.
Registration by Manufacturers and Dealers.
Sec. 3. Every manufacturer of or dealer in motor
vehicles may, instead of registering each motor vehicle owned
or controlled by him, make application to said secretary for
a general distinguishing number or mark, and said secre-
tary may, if satisfied as to the facts stated in said applica-
tion, issue to the applicant a certificate of registration con-
taining the name, place of residence, and post office address
of the applicant, and the general distinguishing number or
mark assigned to him ; and all motor . vehicles owned or
controlled by such manufacturer or dealer shall, until sold,
or let for hire, be regarded as registered under, and have
assigned to them, such general distinguishing number or •
mark. Manufacturers or dealers shall not be required to
carry such certificates upon the vehicles registered under
the provisions of this section, but every person operating
a motor vehicle registered under the provisions of this section
shall display on such vehicle, in such manner as the secre-
tary may prescribe, the operator's license number assigned
to such person.
Markers to be Displayed on Front and Rear of Motor
Vehicles.
Sec. 4. Every motor vehicle, except motor bicycles, shall
at all times while being used or operated upon the public
highways of this state, have displayed in a conspicuous place
and manner a plate or marker, entirely unobscured, and
i6i
securely fastened, upon both the front and the rear of such
motor vehicle, the plate or marker on the rear thereof to
be fastened so as not to swing. Said plates or markers shall
be obtained from the secretary of the state as hereinafter
provided, and shall bear the initial letter of this state, and
the number or mark assigned to such motor vehicle, the letter
an,d figures thereon to be not less than four inches high and
each stroke thereof to be not less than one-half inch wide.
Certificate Number to be Displayed on Motor Bicycle.
Sec. 5. Every motor bicycle shall, at all times while being
used or operated upon the public highways of this state, have
displayed thereon the initial letter of this state and the num-
ber or mark assigned to such motor bicycle, such letter and
figures to be at least one inch high and either painted on
such motor bicycle or displayed on a plate or marker securely
fastened thereto ; and no motor bicycle shall be operated with
its muffler open.
Secretary to Keep Record of Statements Filed and Cer-
tificates Issued. — Expiration of Certificate of
Registration. — Number may be Reassigned.
Sec. 6. The secretary of the state shall keep a record
of all statements filed with him and of all certificates issued
by him, which records shall be open to public inspection ; and
he shall furnish, from time to time, at cost price, to any
person having a motor vehicle registered under the pro-
visions of this act, as many plates or markers as may
be required by such person for display upon such motor
vehicle. Upon the transfer of ownership of any motor
vehicle its certificate of registration shall expire, and said
secretary, at his discretion, may reassign the distinguishing
mark or number described in such certificate. In the event
that any certificate or license issued by said secretary under
the provisions of this act shall be lost or destroyed, he shall
issue to the person whose certificate or license has been so
lost or destroyed a duplicate thereof. In the event that said
secretary is unable to immediately furnish any plate or
marker provided for by this act to any person entitled
i
162
thereto, he may issue a certificate to such person stating that
such marker has been ordered and giving the number thereof;
and such person may thereafter use a temporary plate or
marker, similar in form to the plate or marker provided f or .
by this act, until said plate or marker has been so furnished.
Operator's License. .
Sec. 7. No person shall operate a motor vehicle upon the
public highways of this state until he shall have first ob-
tained a license for that purpose, but nothing herein contained
shall prevent the operating of a motor vehicle by an un-
licensed person, other than a person whose application has
been refused or whose license has been suspended or re-
voked, if accompanied by a licensed operator, which licensed
operator shall also be personally liable for any violation of
the provisions of section eleven, twelve, or thirteen of this
act. Licenses for operating motor vehicles shall be issued
by the secretary of the state, but no license shall be issued to
any person under the age of eighteen years. Applications
for licenses shall be made upon blanks furnished by said
secretary, and said application blanks and said licenses shall
be in such form and contain such provisions, not incon-
sistent with this act, as said secretary may determine. A
number shall be assigned to each licensee, and a proper
record of all applications for licenses and of all licenses
issued shall be kept by said secretary at his office, and shall
be open to public inspection. Each license shall state the
name, place of residence and post office address of the
licensee and the number assigned to him. Said licenses shall
continue in force until one year from the date of issue unless
suspended or revoked for cause, and shall at all times be
carried by the licensee when he is operating a motor vehicle
upon the highways of this state, and shall be subject to ex-
amination upon demand by any proper officer.
Fees.
Sec. 8. The following fees shall be paid to the secretary
of the state for the certificates and licenses issued by him in
accordance with the provisions of this act. Three dollars for
.
§
163
each certificate of registration of a motor vehicle, other than
a motor bicycle, having a rating of less than twenty horse
power, five dollars for each motor vehicle having a rating
of twenty horse power and less than thirty horse power, and
ten dollars for each such vehicle having a rating of thirty
horse power or more, and if such motor vehicle has two
ratings of horse power the registration fee shall be based on
the higher rating ; fifty cents for each certificate of registra-
tion of a motor bicycle, or duplicate thereof; ten dollars for
each dealer's certificate ; one hundred dollars for each manu-
facturer's certificate; two dollars for each license to operate
a motor vehicle other than a motor bicycle ; fifty cents for
each license, or duplicate thereof, to operate a motor bicycle ;
one dollar for each duplicate certificate or license, except
for motor bicycles.
Revocation of Operator's License. ■
victions.
■ Record or Con-
Sec. 9. The secretary of the state, or the deputy secre-
tary, may, after due hearing, upon not less than three days'
notice in writing, suspend or revoke the license issued to any
person under section seven of this act, for any cause which
he may deem sufficient ; but every applicant for a license
whose application shall be refused by said secretary, and
every licensee whose license shall be revoked by said sec-
retary or deputy secretary, may appeal to the superior court
from such decision, refusal, or revocation. The provisions of
section 2658 of the general statutes concerning appeals from
decisions of county commissioners shall, in so far as the
same are applicable, govern the appeals herein provided for.
A full record shall be kept by ever)' court or justice of the
peace in this state of every case in which a person is con-
victed of a violation of any of the provisions of section
eleven, twelve, or thirteen of this act, and a certified abstract
of such record, the expense of which abstract shall be taxable
as costs in such case, shall, within ten days after the date of
such conviction, be transmitted by such court or justice of
the peace to the secretary of the state. Said courts and
164
justices of the peace shall furnish to said secretary the de-
tails of all flagrant cases which may be heard before them,
and they may make such recommendations to said secretary •
as to the suspension or revocation of the licenses of the
parties defendant in such cases as they may deem proper.
Said secretary shall keep such records in his office, and they
shall be open to public inspection. Whenever any person
licensed to operate a motor vehicle upon the public highways
of the state shall have been convicted of any violation of sec-
tion eleven, twelve, or thirteen of this act, said secretary,
or the deputy secretary, may revoke the license of such
person, and, upon a third conviction within the same calendar
year, said person shall, in addition to the penalties for such
offense, incur a forfeiture of his license, and the said sec-
retary, or the deputy secretary, shall thereupon revoke and
require a return of the same. No person shall, for the
period of three months from the date of the revocation of
his license be capable of receiving a new license, nor there-
after except in the discretion of said secretary.
Use of Highways of this State by Nonresident Owners
of Motor Vehicles.
Sec. 10. Any nonresident of this state who shall have
complied with the laws of the state or territory of the United
States in which he resides, requiring the registration of
owners of motor vehicles, or of motor vehicles, or of both,
and the display of identification numbers on such vehicles,
and who shall cause the identification numbers of such state
or territory, in accordance with the laws thereof, and none
other, together with the initial letter or letters of such state
or territory, to be displayed on his motor vehicle while used
or operated upon the public highways of this state, may use
1 1 such highways for a period not to exceed ten successive days
at any one time, without complying with the provisions of
the foregoing sections of this act ; provided, however, that, if
any nonresident be convicted of violating any provision of
i6S
section eleven, twelve, or thirteen of this act, he shall there-
after be subject to and required to comply with all the pro-
visions of this act relating to the registration of motor
vehicles and the licensing of operators thereof.
Speed of Motor Vehicles Regulated.
Sec. ii. No person shall operate a motor vehicle on the
public highways of this state recklessly or at a rate of speed
greater than is reasonable and proper, having regard to the
width, traffic, and use of the highway, or so as to endanger
property or the life or limb or any person. If the rate of
speed of a motor vehicle operated on the public highways
of this state exceeds twenty-five miles an hour for the dis-
tance of one-eighth of a mile, such rate of speed shall be
prima facie evidence that the person operating such motor
vehicle is operating the same at a rate of speed greater than
is reasonable and proper, and in violation of the provisions
of this section.
Speed to be Reduced or Vehicle to be Stopped, When.
Sec. 12. Upon approaching any person walking in the
traveled portion of any public highway, or a horse or any
other draft animal being led, ridden, or driven therein, or
a crossing of intersecting public highways, or a bridge, or a
sharp turn, or a curve, or a steep descent, and also in passing
such person or such horse or other draft animal, and in
traversing such crossing, bridge, turn, curve, or descent, the
person operating a motor vehicle shall have the same under
control and shall reduce its speed. If such horse or other
draft animal being so led, ridden, or driven shall appear to
be frightened, or if the person in charge thereof shall signal
so to do, the person operating such motor vehicle shall bring
the same and the motor or other power propelling the same
immediately to a stop and, if traveling in the opposite direc-
tion, shall remain stationary so long as may be reasonable to
allow such horse or animal to pass, or, if traveling in the
same direction, shall use reasonable caution in thereafter
_j=Jk
1 66
passing such horse or other animal. Upon approaching a
bridge, sharp turn, curve, or a steep descent, the person
operating a motor vehicle shall give- a timely signal with his
bell, horn, or other device for signaling.
■
i
Certain Persons Forbidden to Operate Motor Vehicles.,
Sec. 13. No person shall operate a motor vehicle on the
public highways of this state, when intoxicated, or in a race,
or on a bet or wager.
,a!
I
1
City, Town, of Borough not to make Ordinance Re-
specting Speed of Motor Vehicle.
Sec. 14. No city, town, or borough shall have power to
make any ordinance, by-law, or resolution respecting the
speed of motor vehicles, and no ordinance, by-law, or resolu-
tion heretofore or hereafter made by any city, town, or
borough in respect to motor vehicles shall have any force or
effect; provided, however, that powers given to any 'town,
city, or borough to regulate shows, processions, assemblages,
or parades in streets and public places, and to regulate the
use of public parks, and all ordinances, by-laws, and regula-
tions which may have been or which may be enacted in pur-
suance of said powers shall remain in full force and effect.
Display of Markers.
Sec. 15. No motor vehicle, while in use on the public
highways of this state, shall have displayed upon either the
front or the rear of such vehicle, more than two registration
plates or markers, nor - shall any person display, or permit
to be displayed, upon his motor vehicle the registration
number belonging to another vehicle or person, or a fictitious
number, plate or marker.
Brakes, Bell, Lights.
Sec. r6. Every motor vehicle, while in use on the public
highways of this state, shall be provided with adequate
brakes, and with a suitable bell, horn, or other device for
167
signaling, and shall, during the period from one hour after
sunset to one hour before sunrise, display one or more
white lights on the forward part of such vehicle, so placed
as to be seen from the front and of sufficient illuminating
power to be visible at a distance of tw'O hundred feet, and
shall also display, on the rear of such vehicle, a lamp so
placed that.it shall show a red light from the rear and a
white light at the side, and so arranged as to illuminate the
rear number or marker.
Motor Vehicle not to be Tampered With.
Sec. 17. No person shall interfere or tamper with a
motor vehicle without the permission of the owner.
Jurisdiction of Justice of the Peace.
Sec. 18. In all complaints for the violation of any pro-
vision of this act, the justice of the peace before whom the
same shall be tried shall have jurisdiction and power to
render judgment therein, and issue process of execution and
mittimus thereon, where such fine or penalty imposed shall
not exceed two hundred dollars, or imprisonment for thirty
days, or both;. but the defendent shall have the right of
appeal as in other cases. The justice of the peace or
court before whom a final conviction shall be had under
the provisions of section eleven, twelve, or thirteen of this
act shall indorse upon the license of the person convicted
the date and particulars of such conviction.
Penalties.
Sec. 19. Any person violating any provision of section
eleven, twelve, or thirteen of this act shall be fined not more
than two hundred dollars, or imprisoned not more than
thirty days, or both, for a first offense, and shall be fined not
more than five hundred dollars, or imprisoned not more than
sixty days, or both, for any subsequent offense. Any person
violating any other provision of this act shall be fined not
more than one hundred dollars, or imprisoned not more than
thirty days, or both.
r
168
Disposition of Fees and other Receipts.
Sec. 20. All registration and license fees, and all fines'
and penalties, and one-half of all forfeited bonds imposed
or received under the provisions of this act, other than such
fines and forfeited bonds as are ^embraced within the pro-
visions of chapter 141 of the public acts of .1903, shall belong
to the state and shall be accounted for and remitted to the
treasurer of the'state to be used, in addition to all sums of
money specially appropriated for highway purposes, for the
maintenance and repair of improved highways under the
direction of the highway commissioner.
Bail.
Sec. 21. Any person arrested for violating any of the
provisions of this act may tender as bail a motor vehicle
of which he is the owner, and if such vehicle is of sufficient
value it shall be accepted as security for his appearance, in
lieu of any other bail.
Reassigning of Present Registration Number.
Sec. 22. Every owner of one or more motor vehicles
who, at the time this act goes into effect, shall have com-
plied with the provisions of chapter 230 of the public acts
of 1905, shall, upon the registration, prior to September 1,
1907, of such vehicle or vehicles as provided for in section
two of this act, have assigned to such motor vehicle, or to
one of such vehicles, the same registration number hereto-
fore issued to such person under the provisions of said
chapter 230, and may use upon such vehicle the plates or
markers heretofore used, bearing such registration number.
Repeal.
Sec. 23. Chapters 230, 258, and 282 of the public acts of
1905, and all other acts or parts of acts inconsistent herewith,
are hereby repealed.
L_
169
This Act takes Effect, When.
Sec. 24. This act shall take effect thirty days after its
passage, but no prosecution based upon section two, four, or
seven of this act shall be brought for any offense com-
mitted prior to September I, 1907; provided, that the plates
or markers required by chapter 230 of the public acts of
1005 are displayed upon such vehicle as required by said
chapter 230.
Approved, July 27, 1907.
I
-
170
" RULES OF THE ROAD."
CHAPTER 216.
AN ACT
Concerning the Meeting and Passing of Persons and Vehicles
on Public Highways.
Be it enacted by the Senate and House of Representatives in i
General Assembly convened:
Section i. Whenever the term " vehicle " is used in this act
it shall include bicycles, tricycles, motor bicycles, motor vehicles
of all kinds, vehicles drawn by horses or other animals, and all
other vehicles used for the carriage of persons or goods, no matter j
how propelled, excepting only such vehicles as are run only upon
rails or tracks.
Sec. 2. Whenever a person walking in the traveled portion of
a public highway, or a person riding, driving, or leading a horse
or other animal therein, or driving or operating a vehicle therein,
shall meet another person thus walking or thus riding, driving,
or leading a horse or other animal, or thus driving or operating a
vehicle, if such persons are moving in opposite directions each
shall slacken his pace, ifcmecessary, and seasonably turn to the right
so as to give half of the traveled road, if practicable, and a fair
and equal opportunity to pass, to the other ; or, if they are moving
in the same direction, the person overtaking shall pass on the left
side of the person overtaken, and the person overtaken shall, as
soon as practicable, turn to the right so as to give half of the
traveled road and a free passage on the left, to the other. Any
such person shall, at the intersection of public highways, keep to
the right of the intersection of the centers of such highways when
turning to the right, and pass to the right of such intersection
when turning to the left.
__
|BITOP™
— '
■i>&*
^71
%
Sec. 3. Every such person who shall, by neglecting to conform
to the provisions of section two of this act, cause any injury to
the person or property of another, or shall negligently collide with
another, thereby causing such injury, shall pay to the party injured
treble damages and costs.
Sec. 4. If the owner of any horse or other animal, or of any
vehicle, shall entrust such animal or vehicle to his agent, servant,
or employe, to be ridden, led, driven, or operated by such agent,
servant, or employe upon the public highways of this state, or shall
rent or loan the same to an incompetent and inexperienced person
to be thus ridden, led, driven, or operated, and such agent, servant,
or employe, v;hile in the execution of such owner's business within
the scope of his authority, or such incompetent and inexperienced
person, as a result of such incompetency and inexperience, shall,
by neglecting to conform to the provisions of section two of this
act, cause any injury to the person or property of another, or shall
negligently collide with another, thereby causing such injury, such
owner shall pay to the party injured his actual damages and costs ;
but in every case the party injured shall elect whether he shall
proceed against such owner under the provisions of this section or
against the person actually causing such injury under the pro-
visions of section three of this act.
Sec. 5. Any person violating any of the provisions of section
two of this act shall be fined not more than fifty dollars.
Sec 6. Sections 2035, 2036, 2037, and 2038 of the general
statutes and all other acts and parts of acts inconsistent herewith
are hereby repealed.
Approved, July 6, 1905.